Westown
Dewsbury
West Yorkshire
WF13 2LJ
Director Name | Mr Mohammed Ishaq |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 July 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oxford Road Dewsbury West Yorkshire WF13 4LN |
Director Name | Tariq Mahmood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 July 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cemetery Road Heckmondwike West Yorkshire Wf16 9d7 |
Secretary Name | Mohammad Ishaq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 21 Oxford Road Dewsbury West Yorkshire WF13 4LN |
Director Name | Mr Imran Akhtar |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2005) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Park Villa 1 Park Road Westborough Dewsbury WF13 4LQ |
Director Name | Mohammed Sajjad Ditta |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2005) |
Role | Businessman |
Correspondence Address | 41 Moorlands Road Dewsbury WF13 2LD |
Director Name | Mr Islam Khan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2005) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Oxford Road Dewsbury WF13 4LN |
Secretary Name | Mr Javeed Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2005) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burking Road Westown Dewsbury West Yorkshire WF13 2LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £1,142,426 |
Gross Profit | £333,386 |
Net Worth | -£17,395 |
Cash | £71,328 |
Current Liabilities | £360,992 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 August |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2009 | Liquidators statement of receipts and payments to 15 April 2009 (5 pages) |
21 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Administrator's progress report (14 pages) |
4 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
21 April 2006 | Result of meeting of creditors (37 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: unit 7 moorbank mills thomas street heckmondwike WF16 0NT (1 page) |
13 February 2006 | Appointment of an administrator (1 page) |
9 November 2005 | Return made up to 24/07/05; full list of members
|
14 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Partial exemption accounts made up to 31 July 2004 (11 pages) |
8 September 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
19 November 2004 | Return made up to 24/07/04; full list of members
|
25 March 2004 | New secretary appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (9 pages) |