Bradford
West Yorkshire
BD8 7BX
Director Name | Mr Imran Zahir |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spring Bank Place Bradford West Yorkshire BD8 7BX |
Director Name | Mrs Janet Webb |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Vernon Way Maltby Rotherham South Yorkshire S66 8EQ |
Director Name | Sarah Louise Webb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | Sitwell Lodge 173 Moorgate Road Rotherham South Yorkshire S60 3AP |
Secretary Name | Mrs Janet Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Vernon Way Maltby Rotherham South Yorkshire S66 8EQ |
Director Name | Mr Imran Zahir |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spring Bank Place Bradford West Yorkshire BD8 7BX |
Director Name | Mr Ibrar Zahir |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(9 years after company formation) |
Appointment Duration | 8 months (resigned 21 December 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 9-11 Spring Bank Place Bradford West Yorkshire BD8 7BX |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Website | totspotearlyyearscentreltd.com |
---|
Registered Address | 64 Vicar Lane Bradford West Yorkshire BD1 5AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
2 at £1 | Imran Zahir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,560 |
Cash | £755 |
Current Liabilities | £19,302 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 December 2007 | Delivered on: 29 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old police station 70 high street maltby rotherham t/n SYK468272. Outstanding |
---|---|
21 December 2007 | Delivered on: 29 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 July 2006 | Delivered on: 11 July 2006 Satisfied on: 3 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 2003 | Delivered on: 10 June 2003 Satisfied on: 4 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old police station high street maltby rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 June 2003 | Delivered on: 5 June 2003 Satisfied on: 4 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Appointment of receiver or manager (4 pages) |
18 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
18 June 2015 | Receiver's abstract of receipts and payments to 26 May 2015 (4 pages) |
18 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
18 June 2015 | Receiver's abstract of receipts and payments to 26 May 2015 (4 pages) |
18 June 2015 | Appointment of receiver or manager (4 pages) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Registered office address changed from 70 High Street Maltby Rotherham South Yorkshire S66 7BN to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 70 High Street Maltby Rotherham South Yorkshire S66 7BN to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 19 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 April 2013 | Appointment of Mr Imran Zahir as a director (2 pages) |
4 April 2013 | Termination of appointment of Ibrar Zahir as a director (1 page) |
4 April 2013 | Termination of appointment of Ibrar Zahir as a director (1 page) |
4 April 2013 | Appointment of Mr Imran Zahir as a director (2 pages) |
20 December 2012 | Appointment of Mr Ibrar Zahir as a director (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Termination of appointment of Imran Zahir as a director (1 page) |
20 December 2012 | Termination of appointment of Imran Zahir as a director (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Appointment of Mr Ibrar Zahir as a director (2 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 April 2010 | Director's details changed for Imran Zahir on 16 April 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Imran Zahir on 16 April 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 November 2008 | Return made up to 18/04/08; full list of members (9 pages) |
24 November 2008 | Return made up to 18/04/08; full list of members (9 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from, 82 upper hanover street, sheffield, S3 7RQ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, 82 upper hanover street, sheffield, S3 7RQ (1 page) |
23 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 January 2008 | New director appointed (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
11 January 2008 | New director appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2007 | Particulars of mortgage/charge (5 pages) |
29 December 2007 | Particulars of mortgage/charge (5 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
2 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members
|
28 April 2006 | Return made up to 18/04/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 April 2006 | Return made up to 18/04/05; full list of members; amend
|
3 April 2006 | Return made up to 18/04/05; full list of members; amend
|
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members
|
25 April 2005 | Return made up to 18/04/05; full list of members
|
29 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
29 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
29 April 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
29 April 2003 | Director resigned (1 page) |
18 April 2003 | Incorporation (18 pages) |
18 April 2003 | Incorporation (18 pages) |