Batley
West Yorkshire
WF17 7AG
Director Name | Nasreen Rafiq |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 31 August 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thorncliff Road Batley West Yorkshire WF17 7AG |
Director Name | Mr Mohammed Rafiq |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 March 2015) |
Role | Purchases |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Secretary Name | Mr Mohammed Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 March 2015) |
Role | Purchases |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(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 | 30 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.kozeesleep.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01994 608232 |
Telephone region | St Clears |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,458,791 |
Gross Profit | £5,467,422 |
Net Worth | £4,138,902 |
Cash | £44,062 |
Current Liabilities | £5,943,992 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Notice of move from Administration to Dissolution on 16 May 2016 (21 pages) |
31 May 2016 | Administrator's progress report to 10 May 2016 (21 pages) |
31 May 2016 | Notice of move from Administration to Dissolution on 16 May 2016 (21 pages) |
31 May 2016 | Administrator's progress report to 10 May 2016 (21 pages) |
30 December 2015 | Administrator's progress report to 18 November 2015 (20 pages) |
30 December 2015 | Administrator's progress report to 18 November 2015 (20 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
10 August 2015 | Notice of deemed approval of proposals (1 page) |
10 August 2015 | Notice of deemed approval of proposals (1 page) |
21 July 2015 | Statement of administrator's proposal (25 pages) |
21 July 2015 | Statement of administrator's proposal (25 pages) |
9 June 2015 | Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
4 June 2015 | Appointment of an administrator (1 page) |
4 June 2015 | Appointment of an administrator (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
7 February 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (23 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (23 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (11 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (11 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) |
29 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
10 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 April 2006 | Return made up to 30/03/06; full list of members
|
27 April 2006 | Return made up to 30/03/06; full list of members
|
31 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 46 thorncliffe road batley west yorkshire WF17 7AG (1 page) |
30 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 46 thorncliffe road batley west yorkshire WF17 7AG (1 page) |
30 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 January 2005 | Ad 31/03/04--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
13 January 2005 | Ad 31/03/04--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
11 January 2005 | Ad 13/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Ad 13/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
11 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 46 phorncliffe road batley west yorkshire WF17 7AG (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 46 phorncliffe road batley west yorkshire WF17 7AG (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (9 pages) |
30 March 2004 | Incorporation (9 pages) |