Company NameBk News (Leeds) Ltd
Company StatusDissolved
Company Number04019555
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNasreen Akhtar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleGrocer/Newsagent
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanley Drive
Leeds
West Yorkshire
LS8 2EZ
Secretary NameNasreen Akhtar
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RoleGrocer/Newsagent
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanley Drive
Leeds
West Yorkshire
LS8 2EZ
Director NameMr Mahmood Akhtar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 17 May 2016)
RoleGrocer
Country of ResidenceEngland
Correspondence Address23 Stanley Drive
Leeds
West Yorkshire
LS8 2EZ
Secretary NameShaheen Rasool
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Upland Crescent
Leeds
West Yorkshire
LS8 2TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address21 Hyde Park Road
Leeds
West Yorkshire
LS6 1PY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mahmood Akhtar
50.00%
Ordinary
1 at £1Nasreen Akhtar
50.00%
Ordinary

Financials

Year2014
Net Worth£145,664
Cash£138
Current Liabilities£3,508

Accounts

Latest Accounts1 September 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2016Registered office address changed from 23 Stanley Drive Leeds West Yorkshire LS8 2EZ to 21 Hyde Park Road Leeds West Yorkshire LS6 1PY on 13 February 2016 (1 page)
12 December 2015Voluntary strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
31 July 2015Total exemption small company accounts made up to 1 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 1 September 2014 (3 pages)
8 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
10 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
30 May 2013Total exemption small company accounts made up to 1 September 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 1 September 2012 (3 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 1 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 1 September 2011 (4 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 1 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 1 September 2010 (5 pages)
23 September 2010Director's details changed for Mahmood Akhtar on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mahmood Akhtar on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Nasreen Akhtar on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Nasreen Akhtar on 1 January 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 1 September 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 1 September 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 1 September 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 1 September 2008 (6 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
30 October 2008Return made up to 22/06/08; no change of members (7 pages)
22 October 2008Registered office changed on 22/10/2008 from 78 harehills road leeds west yorkshire LS8 5NU (1 page)
23 September 2008Total exemption small company accounts made up to 1 September 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 1 September 2007 (6 pages)
3 June 2008Accounting reference date extended from 31/07/2007 to 01/09/2007 (1 page)
20 July 2007Return made up to 22/06/07; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 22/06/06; full list of members (7 pages)
21 July 2006Ad 31/07/04--------- £ si 2998@1 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 June 2005Return made up to 22/06/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 June 2004Return made up to 22/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 July 2003Return made up to 22/06/03; full list of members (7 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002New director appointed (2 pages)
1 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 August 2002Return made up to 22/06/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 September 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
11 September 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
22 June 2000Incorporation (12 pages)