Company NameOriental Poultry Ltd
Company StatusDissolved
Company Number05071463
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameE & W Caterers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRipon Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 08 September 2009)
RoleSupervisor
Correspondence Address11 Bayswater Crescent
Leeds
LS8 5QG
Secretary NameIqbal Abbas
NationalityBritish
StatusClosed
Appointed10 September 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address11 Bayswater Crescent
Leeds
LS8 5QG
Director NameHabibur Rahman Habib
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleProposed Director
Correspondence Address50 Stratford Street
Leeds
West Yorkshire
LS11 6EG
Secretary NameJalal Uddin
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Stratford Street
Leeds
West Yorkshire
LS11 6EG
Director NameJalal Uddin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 months after company formation)
Appointment Duration2 months (resigned 15 August 2004)
RoleCompany Director
Correspondence Address282 Huntington Road
York
YO31 9BT
Director NameAnarkali Habib
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2004(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2007)
RoleManageress
Correspondence Address50 Startford Street
Leeds
West Yorkshire
LS11 6EG
Secretary NameAnarkali Habib
NationalityBritish
StatusResigned
Appointed20 August 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2006)
RoleManageress
Correspondence Address50 Startford Street
Leeds
West Yorkshire
LS11 6EG
Secretary NameHabibur Rahman Habibur
NationalityBritish
StatusResigned
Appointed09 January 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2007)
RoleCompany Director
Correspondence Address50 Stratford Street
Leeds
LS11 6EG

Location

Registered AddressUnit 5 Moorside Maltings Burton
Row, Leeds
LS11 5NX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 May 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
12 May 2009Application for striking-off (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 September 2007New director appointed (1 page)
26 September 2007New secretary appointed (1 page)
22 May 2007Return made up to 12/03/07; full list of members (2 pages)
15 March 2007Secretary resigned (1 page)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Director resigned (1 page)
29 November 2006Return made up to 12/03/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006New secretary appointed (1 page)
10 January 2006Secretary resigned (1 page)
7 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
30 November 2004Registered office changed on 30/11/04 from: 14A george hudson street york north yorkshire YO1 6LP (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
12 March 2004Incorporation (16 pages)