Southill
Batley
West Yorkshire
WF17 6HH
Director Name | Mr Mohammed Shabir |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 04 April 2017) |
Role | Private Hire |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lyndale Crescent Heckmondwike West Yorkshire WF16 9LZ |
Director Name | Ghulam Nabi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Driver |
Correspondence Address | 32 Milton Road Liversedge Heckmonwike West Yorkshire WF15 7BH |
Director Name | Mr Mohammad Riaz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2003) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 2 Arlington House Heckmondwike West Yorkshire WF16 0PQ |
Secretary Name | Ghulam Nabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Driver |
Correspondence Address | 32 Milton Road Liversedge Heckmonwike West Yorkshire WF15 7BH |
Director Name | Waheed Akhtar |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 October 2009) |
Role | Private |
Correspondence Address | 10 Darley Street Heckmondwike West Yorkshire WF16 9LP |
Secretary Name | Sajeed Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 141 Longlands Street Bradford West Yorkshire BD1 2PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | localcarsmorley.co.uk |
---|
Registered Address | 51b Commercial Street Morley Leeds West Yorkshire LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
50 at £1 | Mr Mohamed Shabir 50.00% Ordinary |
---|---|
50 at £1 | Sayed Ali Jaza 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,923 |
Cash | £1,558 |
Current Liabilities | £57,667 |
Latest Accounts | 30 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
15 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
14 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Mr Mohammed Shabir on 12 April 2011 (2 pages) |
19 December 2011 | Director's details changed for Sayed Ali Jaza on 12 April 2011 (2 pages) |
19 December 2011 | Director's details changed for Sayed Ali Jaza on 12 April 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Mohammed Shabir on 12 April 2011 (2 pages) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Mohammed Shabir on 1 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Mohammed Shabir on 1 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Sayed Ali Jaza on 1 September 2010 (2 pages) |
30 November 2010 | Termination of appointment of Sajeed Hussain as a secretary (1 page) |
30 November 2010 | Director's details changed for Sayed Ali Jaza on 1 September 2010 (2 pages) |
30 November 2010 | Termination of appointment of Sajeed Hussain as a secretary (1 page) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Sayed Ali Jaza on 1 September 2010 (2 pages) |
30 November 2010 | Director's details changed for Mohammed Shabir on 1 September 2010 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
4 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
4 February 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Termination of appointment of Waheed Akhtar as a director (1 page) |
20 January 2010 | Termination of appointment of Waheed Akhtar as a director (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
9 December 2008 | Return made up to 12/10/08; no change of members (5 pages) |
9 December 2008 | Return made up to 12/10/08; no change of members (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 October 2006 (2 pages) |
22 November 2006 | Return made up to 20/10/06; full list of members
|
22 November 2006 | Return made up to 20/10/06; full list of members
|
15 March 2006 | Return made up to 20/10/05; no change of members (7 pages) |
15 March 2006 | Return made up to 20/10/05; no change of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
7 February 2005 | Return made up to 20/10/04; no change of members (8 pages) |
7 February 2005 | Return made up to 20/10/04; no change of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
29 September 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
18 March 2004 | New secretary appointed (8 pages) |
18 March 2004 | New secretary appointed (8 pages) |
18 March 2004 | Return made up to 20/10/03; full list of members
|
18 March 2004 | Return made up to 20/10/03; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
23 August 2002 | Partial exemption accounts made up to 31 October 2001 (6 pages) |
23 August 2002 | Partial exemption accounts made up to 31 October 2001 (6 pages) |
4 December 2001 | Return made up to 20/10/01; full list of members (7 pages) |
4 December 2001 | Return made up to 20/10/01; full list of members (7 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 12 station road morley leeds west yorkshire LS27 8JR (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 12 station road morley leeds west yorkshire LS27 8JR (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 134 bradford road dewsbury WF13 2EW (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 134 bradford road dewsbury WF13 2EW (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
20 October 2000 | Incorporation (12 pages) |
20 October 2000 | Incorporation (12 pages) |