Brinsworth
Rotherham
Yorkshire
S60 5ND
Director Name | Arshad Habbib |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 October 2005) |
Role | Management |
Correspondence Address | 15 Balfour Drive Sheffield Yorkshire S9 4RZ |
Secretary Name | Shakeel Header Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | 8 Cannonthorpe Rise Treeton Rotherham Yorkshire S60 5UN |
Director Name | Bader Saeed Malik |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British Pakistani |
Status | Resigned |
Appointed | 25 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 11 Violet Bank Road Sheffield South Yorkshire S7 1RZ |
Director Name | Zaib Un Nisa Malik |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British Pakistani |
Status | Resigned |
Appointed | 01 September 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 11 Violet Bank Road Treeton Rotherham S7 1RZ |
Secretary Name | Tariq Ali Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 42 Dransfield Road Sheffield South Yorkshire S10 5RN |
Director Name | David Alexander Mannion |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2003) |
Role | Management |
Correspondence Address | Flat Rear Of 417 Staniforth Road Darnall Sheffield Yorkshire S9 3FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 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 | 08 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 180 Main Road Darnall Sheffield S9 5HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
11 February 2005 | Application for striking-off (1 page) |
6 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 January 2004 | Return made up to 08/12/03; full list of members
|
5 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | New director appointed (1 page) |
19 July 2003 | New director appointed (1 page) |
19 July 2003 | New director appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
9 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |