Company NameS & W Properties Limited
Company StatusDissolved
Company Number04449893
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameAshiq Quality Jewellers Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Wajid Hussain
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 20 October 2009)
RoleLetting Manager
Country of ResidenceEngland
Correspondence Address11 Old Park Road
Leeds
West Yorkshire
LS8 1JT
Secretary NameMr Abid Hussain
NationalityBritish
StatusClosed
Appointed29 October 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Park Road
Leeds
West Yorkshire
LS8 1JT
Director NameMr Sajid Hussain
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RoleLetting Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Park Road
Leeds
West Yorkshire
LS8 1JT
Secretary NameMr Wajid Hussain
NationalityBritish
StatusResigned
Appointed16 January 2003(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2008)
RoleLetting Manager
Country of ResidenceEngland
Correspondence Address11 Old Park Road
Leeds
West Yorkshire
LS8 1JT
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address21 Hyde Park Road
Leeds
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

2 at 1Sajid Hussain
50.00%
Ordinary
2 at 1Wajid Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£18,499
Cash£10,133
Current Liabilities£3,134

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
24 February 2009Return made up to 29/05/08; full list of members (4 pages)
24 February 2009Appointment terminated secretary wajid hussain (1 page)
31 January 2009Registered office changed on 31/01/2009 from 11 old park road leeds west yorkshire LS8 1JT (2 pages)
31 January 2009Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Return made up to 29/05/07; full list of members (7 pages)
1 November 2007New secretary appointed (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
24 August 2005Return made up to 29/05/04; full list of members; amend (7 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
24 May 2005Director resigned (1 page)
21 April 2005Return made up to 29/05/04; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
4 July 2003Return made up to 29/05/03; full list of members (7 pages)
3 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)