Heaton
Bradford
West Yorkshire
BD9 5HX
Director Name | Mr Ijaz Ahmed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Upper Woodlands Road Heaton Bradford West Yorkshire BD8 9JQ |
Secretary Name | Mr Mohammad Sajid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ambleside Avenue Heaton Bradford West Yorkshire BD9 5HX |
Director Name | John George Humphrey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 20 Foxglove Close Northallerton North Yorkshire DL7 8FB |
Secretary Name | John George Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 20 Foxglove Close Northallerton North Yorkshire DL7 8FB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 496 Roundhay Road Leeds LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£173,832 |
Cash | £19,657 |
Current Liabilities | £59,512 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
17 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 November 2011 | Registered office address changed from 496 Roundhay Road Leeds West Yorkshire LS8 2HU on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 496 Roundhay Road Leeds West Yorkshire LS8 2HU on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 496 Roundhay Road Leeds West Yorkshire LS8 2HU on 8 November 2011 (2 pages) |
15 July 2011 | Statement of affairs with form 4.19 (6 pages) |
15 July 2011 | Statement of affairs with form 4.19 (6 pages) |
29 June 2011 | Appointment of a voluntary liquidator (1 page) |
29 June 2011 | Resolutions
|
29 June 2011 | Appointment of a voluntary liquidator (1 page) |
29 June 2011 | Resolutions
|
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mohammad Sajid on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mohammad Sajid on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ijaz Ahmed on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mohammad Sajid on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ijaz Ahmed on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ijaz Ahmed on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 July 2009 | Return made up to 06/10/08; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 July 2009 | Return made up to 06/10/08; full list of members (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Director appointed ijaz ahmed (2 pages) |
12 May 2008 | Secretary appointed mohammed sajid (2 pages) |
12 May 2008 | Director appointed ijaz ahmed (2 pages) |
12 May 2008 | Secretary appointed mohammed sajid (2 pages) |
12 May 2008 | Appointment Terminated Director john humphrey (1 page) |
12 May 2008 | Appointment terminated director john humphrey (1 page) |
7 January 2008 | Return made up to 06/10/07; no change of members (7 pages) |
7 January 2008 | Return made up to 06/10/07; no change of members (7 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members
|
6 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: mazars house, gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
11 August 2005 | Accounts made up to 31 October 2004 (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: mazars house, gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
22 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2003 | Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (16 pages) |