Dewsbury
WF13 4LL
Secretary Name | Zabina Zaffer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 55 Oxford Road Dewsbury WF13 4LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.granitemaster.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 522000 |
Telephone region | Wakefield |
Registered Address | Unit 4 Bridge Mill Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
50 at £1 | Zabina Yusuf 50.00% Ordinary |
---|---|
50 at £1 | Zaffer Yusuf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,593 |
Cash | £8,082 |
Current Liabilities | £206,656 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
5 October 2023 | Registered office address changed from Unit 4 Bridge Mill Mill Street East Dewsbury West Yorkshire WF12 9BQ to PO Box WF12 9BQ Unit 4 Bridge Mill Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ on 5 October 2023 (1 page) |
5 October 2023 | Registered office address changed from PO Box WF12 9BQ Unit 4 Bridge Mill Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ England to Unit 4 Bridge Mill Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ on 5 October 2023 (1 page) |
19 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
19 October 2022 | Secretary's details changed for Zabina Zaffer on 24 November 2021 (1 page) |
19 October 2022 | Director's details changed for Zaffer Yusuf on 24 November 2021 (2 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Director's details changed for Zaffer Yusuf on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Zaffer Yusuf on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Zaffer Yusuf on 1 October 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 January 2008 | Return made up to 03/10/07; full list of members (2 pages) |
21 January 2008 | Return made up to 03/10/07; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: unit 4 bridge mill mill street east dewbury west yorks WF12 9BQ (1 page) |
23 November 2006 | Return made up to 03/10/06; full list of members
|
23 November 2006 | Return made up to 03/10/06; full list of members
|
23 November 2006 | Registered office changed on 23/11/06 from: unit 4 bridge mill mill street east dewbury west yorks WF12 9BQ (1 page) |
5 December 2005 | Return made up to 03/10/05; full list of members (6 pages) |
5 December 2005 | Return made up to 03/10/05; full list of members (6 pages) |
4 July 2005 | Company name changed mobile talk biz LTD\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed mobile talk biz LTD\certificate issued on 04/07/05 (2 pages) |
2 December 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 December 2004 | Return made up to 03/10/04; full list of members (6 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (9 pages) |
3 October 2003 | Incorporation (9 pages) |