Keighley
West Yorkshire
BD21 1JQ
Secretary Name | Mumtaz Jan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 13 January 2004) |
Role | Secretary |
Correspondence Address | 134 Malsis Road Keighley West Yorkshire BD21 1JQ |
Director Name | Mohammed Parvez |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Window Maker |
Correspondence Address | 134 Malsis Road Keighley West Yorkshire BD21 1JQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Younis Qamar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moor Bank Ferncliffe Drive Utley Keighley West Yorkshire BD20 6HN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Euro Windows Keighley Limited Victory Works Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2003 | Application for striking-off (1 page) |
21 July 2003 | Director resigned (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | New secretary appointed (1 page) |
11 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Ad 20/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 May 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
1 August 2000 | Ad 01/06/00-10/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: victory works dalton lane keighley west yorkshire BD21 4HY (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
1 June 2000 | Incorporation (17 pages) |