Whalley Range
Manchester
Lancashire
M16 8TA
Secretary Name | Salim Chunara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 15 Holden Avenue Whalley Range Manchester Lancashire M16 8TA |
Director Name | Salim Chunara |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(5 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 04 July 2017) |
Role | Secretary |
Correspondence Address | 15 Holden Avenue Whalley Range Manchester Lancashire M16 8TA |
Secretary Name | Carol Dovener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Finance Worker |
Country of Residence | England |
Correspondence Address | 15 Kenley Mount Bradford West Yorkshire BD6 3JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(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 | 22 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.proficientpractice.com |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,199 |
Cash | £377 |
Current Liabilities | £11,018 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Director appointed salim chunara (1 page) |
14 August 2009 | Director appointed salim chunara (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page) |
10 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
19 March 2004 | Memorandum and Articles of Association (12 pages) |
19 March 2004 | Memorandum and Articles of Association (12 pages) |
3 March 2004 | Company name changed be un LTD\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed be un LTD\certificate issued on 03/03/04 (2 pages) |
17 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |