Halifax
West Yorkshire
HX3 5AX
Director Name | Mr Tariq Saeed Khan Isa |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Secretary Name | Mr Tariq Saeed Khan Isa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Gareth John Davies 40.00% Ordinary |
---|---|
8 at £1 | Tariq Saeed Khan Isa 40.00% Ordinary |
2 at £1 | Hina Isa 10.00% Ordinary |
2 at £1 | Kerry Davies 10.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Registered office address changed from 2nd Floor F Mill Dean Clough Halifax West Yorkshire HX3 5AX on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 2nd Floor F Mill Dean Clough Halifax West Yorkshire HX3 5AX on 30 May 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 May 2011 | Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Director's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Secretary's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Gareth John Davies on 1 March 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mr Tariq Saeed Khan Isa on 1 March 2011 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2009 | Director's change of particulars / gareth davies / 10/04/2009 (1 page) |
14 July 2009 | Return made up to 20/05/09; full list of members (10 pages) |
14 July 2009 | Return made up to 20/05/09; full list of members (10 pages) |
14 July 2009 | Director's change of particulars / gareth davies / 10/04/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from sanderson house, station road horsforth leeds LS18 5NT (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from sanderson house, station road horsforth leeds LS18 5NT (1 page) |
23 October 2008 | Ad 01/10/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
23 October 2008 | Director and secretary's change of particulars / tariq isa / 01/10/2008 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 October 2008 | Ad 01/10/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 October 2008 | Ad 01/10/08\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Director and secretary's change of particulars / tariq isa / 01/10/2008 (1 page) |
23 October 2008 | Ad 01/10/08\gbp si 9@1=9\gbp ic 11/20\ (2 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
10 March 2008 | Curr ext from 31/03/2008 to 31/07/2008 (1 page) |
10 March 2008 | Curr ext from 31/03/2008 to 31/07/2008 (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
30 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 August 2005 | Return made up to 20/05/05; full list of members
|
30 August 2005 | Return made up to 20/05/05; full list of members
|
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | Resolutions
|
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (11 pages) |
20 May 2003 | Incorporation (11 pages) |