Bradford
BD7 4LT
Director Name | Nazam Ahmed |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 15 Jasmin Terrace Bradford West Yorkshire BD8 8PT |
Director Name | Mohammed Umar Yasin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 43 Spinkwell Close Bradford West Yorkshire BD3 0HD |
Director Name | Mr Shamsher Malik Yasin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1215 Great Horton Road Bradford West Yorkshire BD7 4LT |
Secretary Name | Mr Shamsher Malik Yasin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 days after company formation) |
Appointment Duration | 1 year (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1215 Great Horton Road Bradford West Yorkshire BD7 4LT |
Director Name | Mohsin Sheikh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elite House 558-564 Manchester Road Bradford West Yorkshire BD5 7LR |
Director Name | Mrs Noreen Malik |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elite House 558-564 Manchester Road Bradford West Yorkshire BD5 7LR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | elitetopguards.com/ |
---|---|
Email address | [email protected] |
Telephone | 01274 737514 |
Telephone region | Bradford |
Registered Address | 558-564 Manchester Road Bradford West Yorkshire BD5 7LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £52,506 |
Net Worth | £11,119 |
Cash | £3,810 |
Current Liabilities | £14,253 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Termination of appointment of Noreen Malik as a director (2 pages) |
17 December 2009 | Termination of appointment of Noreen Malik as a director (2 pages) |
5 November 2009 | Appointment of Noreen Malik as a director (3 pages) |
5 November 2009 | Termination of appointment of Mohsin Sheikh as a director (2 pages) |
5 November 2009 | Termination of appointment of Mohsin Sheikh as a director (2 pages) |
5 November 2009 | Appointment of Noreen Malik as a director (3 pages) |
12 October 2009 | Appointment of Mohsin Sheikh as a director (3 pages) |
12 October 2009 | Termination of appointment of Shamsher Yasin as a director (3 pages) |
12 October 2009 | Termination of appointment of Shamsher Yasin as a director (3 pages) |
12 October 2009 | Appointment of Mohsin Sheikh as a director (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from elite house 1ST floor 38 manningham lane bradford BD1 3EF uk (1 page) |
10 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from elite house 1ST floor 38 manningham lane bradford BD1 3EF uk (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
24 October 2008 | Return made up to 25/06/08; full list of members (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from parkgate house suite 101 little germany bradford west yorkshire BD1 5BS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from parkgate house suite 101 little germany bradford west yorkshire BD1 5BS (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 October 2006 | Return made up to 25/06/06; full list of members (6 pages) |
11 October 2006 | Return made up to 25/06/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: parkgate house suite 210-212 little germany bradford west yorkshire BD1 5BS (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: parkgate house suite 210-212 little germany bradford west yorkshire BD1 5BS (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page) |
21 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members
|
7 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
7 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 October 2003 | Return made up to 25/06/03; full list of members (8 pages) |
18 October 2003 | Return made up to 25/06/03; full list of members (8 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 103 marsh street bradford west yorkshire BD5 9PA (1 page) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: the grange, main rod newport brough east yorkshire HU15 2PR (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: the grange, main rod newport brough east yorkshire HU15 2PR (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (9 pages) |
25 June 2002 | Incorporation (9 pages) |