Whitehall Road
Leeds
LS1 4BN
Director Name | Nicky Lee Bridge |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 2005) |
Role | Service |
Correspondence Address | 47 Collier Lane Baildon Bradford West Yorkshire BD17 5LW |
Director Name | Mr Mohammad Shafiq |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 February 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Leedale 1 Sandybeck Stony Lane Bradford West Yorkshire BD15 9JB |
Secretary Name | Nicky Lee Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2005) |
Role | Service |
Correspondence Address | 47 Collier Lane Baildon Bradford West Yorkshire BD17 5LW |
Secretary Name | Musarat Bibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2009) |
Role | Secretary |
Correspondence Address | 1 Sandy Beck Stony Lane Bradford West Yorkshire BD15 9JB |
Director Name | Mr Hasan Shafiq |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 May 2012) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 277 (1 St Floor) Roundhay Road Leeds West Yorkshire LS8 4HS |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£298,752 |
Cash | £273,536 |
Current Liabilities | £831,660 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2019 | Notice of final account prior to dissolution (18 pages) |
27 July 2018 | Progress report in a winding up by the court (11 pages) |
2 August 2017 | Progress report in a winding up by the court (11 pages) |
2 August 2017 | Progress report in a winding up by the court (11 pages) |
17 August 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2016 (8 pages) |
17 August 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 03/07/2016 (8 pages) |
9 September 2015 | Insolvency:progress report 4/7/14 - 3/7/15 (10 pages) |
9 September 2015 | Insolvency:progress report 4/7/14 - 3/7/15 (10 pages) |
25 July 2013 | Appointment of a liquidator (1 page) |
25 July 2013 | Registered office address changed from 277 (1 St Floor) Roundhay Road Leeds West Yorkshire LS8 4HS England on 25 July 2013 (2 pages) |
25 July 2013 | Appointment of a liquidator (1 page) |
25 July 2013 | Registered office address changed from 277 (1 St Floor) Roundhay Road Leeds West Yorkshire LS8 4HS England on 25 July 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Order of court to wind up (2 pages) |
29 May 2013 | Order of court to wind up (2 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
16 January 2013 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Appointment of Mr Mohammed Shafiq as a director (2 pages) |
17 May 2012 | Termination of appointment of Hasan Shafiq as a director (1 page) |
17 May 2012 | Appointment of Mr Mohammed Shafiq as a director (2 pages) |
17 May 2012 | Termination of appointment of Hasan Shafiq as a director (1 page) |
27 March 2012 | Appointment of Mr Hasan Shafiq as a director (2 pages) |
27 March 2012 | Termination of appointment of Mohammad Shafiq as a director (1 page) |
27 March 2012 | Termination of appointment of Mohammad Shafiq as a director (1 page) |
27 March 2012 | Appointment of Mr Hasan Shafiq as a director (2 pages) |
9 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 December 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | Registered office address changed from 87 Main Street Bingley West Yorkshire BD16 2JA on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 87 Main Street Bingley West Yorkshire BD16 2JA on 22 December 2009 (1 page) |
21 December 2009 | Termination of appointment of Musarat Bibi as a secretary (1 page) |
21 December 2009 | Termination of appointment of Musarat Bibi as a secretary (1 page) |
21 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
19 June 2009 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 February 2009 | Full accounts made up to 31 August 2006 (14 pages) |
10 February 2009 | Full accounts made up to 31 August 2006 (14 pages) |
22 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
5 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (12 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (12 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
29 December 2005 | New secretary appointed (1 page) |
29 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
19 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
19 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
3 November 2004 | Return made up to 21/08/04; full list of members (7 pages) |
3 November 2004 | Return made up to 21/08/04; full list of members (7 pages) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2004 | Return made up to 21/08/03; full list of members (7 pages) |
24 June 2004 | Return made up to 21/08/03; full list of members (7 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
21 August 2002 | Incorporation (7 pages) |
21 August 2002 | Incorporation (7 pages) |