Bradford
West Yorkshire
BD15 8LB
Secretary Name | Harpreet Saroa |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 04 February 2002(same day as company formation) |
Role | Controller |
Correspondence Address | 10 Egerton Grove Bradford West Yorkshire BD15 8LB |
Director Name | Teju Ram |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Textile Cutter |
Correspondence Address | 2 Whetley Close Bradford West Yorkshire BD8 8HL |
Director Name | Sukhbir Chand Lal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 1 Middlebrook Walk Fairweather Green Bradford West Yorkshire BD8 0ER |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £18,634 |
Cash | £4,555 |
Current Liabilities | £39,516 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2006 | Dissolved (1 page) |
---|---|
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2005 | Statement of affairs (6 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Appointment of a voluntary liquidator (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 2ND floor kyme mill johnson street bradford west yorkshire BD3 8HW (1 page) |
7 June 2005 | Return made up to 04/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Return made up to 04/02/04; full list of members
|
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 04/02/03; full list of members
|
18 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 September 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |