Dewsbury
West Yorkshire
WF13 4LL
Secretary Name | Yusuf Mayet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2004) |
Role | Communication |
Correspondence Address | 19 Dark Lane Batley West Yorkshire WF17 5RW |
Secretary Name | Mr Arfan Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2005) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Bond Street Halifax West Yorkshire HX1 2TH |
Secretary Name | Mazhar Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 14 High Street Bradford West Yorkshire BD13 3ES |
Director Name | Christopher John Brereton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 718 Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QQ |
Secretary Name | Mr John Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 King Street Horbury Wakefield West Yorkshire WF4 5PH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 4b Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Net Worth | £18,768 |
Cash | £16,033 |
Current Liabilities | £31,309 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 October 2012 | Dissolution deferment (1 page) |
---|---|
18 February 2011 | Completion of winding up (1 page) |
18 February 2011 | Dissolution deferment (1 page) |
6 January 2010 | Order of court to wind up (2 pages) |
5 January 2010 | Order of court - restore and wind up (2 pages) |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: suite G1 20 st johns north wakefield west yorkshire WF1 3QA (1 page) |
16 January 2007 | Director resigned (1 page) |
29 November 2006 | Return made up to 10/05/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: pioneer house 104 northgate dewsbury west yorkshire WF13 1AP (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
1 December 2005 | Return made up to 10/05/05; full list of members (6 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 55A oxford road dewsbury west yorkshire WF13 4LL (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 September 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
1 June 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
15 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
16 August 2003 | Partial exemption accounts made up to 31 May 2002 (10 pages) |
27 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2002 | Return made up to 10/05/02; full list of members (6 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Ad 03/06/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (10 pages) |