Bradford Road Stanningley
Pudsey
West Yorkshire
LS28 6DD
Secretary Name | Mr Mahmood Mazhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenland Farm 28 Farrer Lane Oulton Leeds LS26 8JN |
Director Name | Mr Paul Michael Turner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Avon Crescent Stratford-Upon-Avon Warwickshire CV37 7EX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mazhar House 48 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £124 |
Current Liabilities | £25 |
Latest Accounts | 31 July 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Registered office address changed from 15 Blagden Lane Huddersfield West Yorkshire HD4 6JZ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 15 Blagden Lane Huddersfield West Yorkshire HD4 6JZ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 15 Blagden Lane Huddersfield West Yorkshire HD4 6JZ United Kingdom on 8 July 2011 (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 December 2009 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF United Kingdom on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF United Kingdom on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 16 December 2009 (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
15 December 2009 | Termination of appointment of Mahmood Mazhar as a secretary (1 page) |
15 December 2009 | Termination of appointment of Mahmood Mazhar as a secretary (1 page) |
15 December 2009 | Termination of appointment of Paul Turner as a director (1 page) |
15 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Termination of appointment of Paul Turner as a director (1 page) |
15 December 2009 | Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 03/07/07; full list of members (4 pages) |
8 September 2008 | Director's Change of Particulars / philip wellings / 16/09/2007 / Title was: , now: mr; HouseName/Number was: , now: the old chapel; Street was: 4 rosse field park, now: park lane; Area was: , now: baildon; Post Town was: bradford, now: shipley; Post Code was: BD9 4EE, now: BD17 7QH; Country was: , now: united kingdom (2 pages) |
8 September 2008 | Return made up to 03/07/07; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / philip wellings / 16/09/2007 (2 pages) |
8 September 2008 | Director's change of particulars / paul turner / 18/03/2008 (2 pages) |
8 September 2008 | Director's Change of Particulars / paul turner / 18/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: 20 avenue road, now: avon crescent; Post Town was: stratford upon avon, now: stratford-upon-avon; Post Code was: CV37 6UW, now: CV37 7EX; Country was: , now: united kingdom (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 03/07/06; full list of members (7 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Accounts made up to 31 July 2004 (2 pages) |
9 February 2005 | Resolutions
|
3 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: m proudlock & co titan house station road horsforth leeds LS18 5PA (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (6 pages) |
3 July 2003 | Incorporation (6 pages) |