Shipley
West Yorkshire
BD9 7ED
Director Name | Mr Zeeshan Abbas |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aireville Avenue Bradford BD9 4ED |
Director Name | Mr Mahmood Abbas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aireville Avenue Shipley West Yorkshire BD9 7ED |
Director Name | Mr Faisal Abbas |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aireville Avenue Bradford West Yorkshire BD9 4ED |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 97-99 Cavendish Street Keighley Bradford BD21 3DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
1 at £1 | Mr H. Mahmood Abbas 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sajada Khatoon Abbas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,585 |
Cash | £661 |
Current Liabilities | £106,496 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 July 2008 | Delivered on: 26 July 2008 Satisfied on: 6 November 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
1 February 2005 | Delivered on: 2 February 2005 Satisfied on: 15 April 2014 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 |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
9 December 2015 | Termination of appointment of Faisal Abbas as a director on 30 August 2015 (1 page) |
9 December 2015 | Termination of appointment of Faisal Abbas as a director on 30 August 2015 (1 page) |
9 December 2015 | Director's details changed for Mr Zaheer Abbas on 1 April 2012 (2 pages) |
9 December 2015 | Director's details changed for Mr Zaheer Abbas on 1 April 2012 (2 pages) |
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 June 2014 | Termination of appointment of Mahmood Abbas as a director (1 page) |
12 June 2014 | Appointment of Mr Faisal Abbas as a director (2 pages) |
12 June 2014 | Appointment of Mr Zaheer Abbas as a director (2 pages) |
12 June 2014 | Termination of appointment of Mahmood Abbas as a director (1 page) |
12 June 2014 | Appointment of Mr Zaheer Abbas as a director (2 pages) |
12 June 2014 | Appointment of Mr Faisal Abbas as a director (2 pages) |
15 April 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Mahmood Abbas on 17 September 2010 (2 pages) |
6 January 2011 | Director's details changed for Mahmood Abbas on 17 September 2010 (2 pages) |
6 January 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / sajada abbas / 30/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / sajada abbas / 30/07/2008 (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 December 2007 | Return made up to 17/09/07; full list of members (6 pages) |
14 December 2007 | Return made up to 17/09/07; full list of members (6 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
23 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
17 November 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
30 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Incorporation (12 pages) |
17 September 2003 | Incorporation (12 pages) |