Company NameKURY Cottage Limited
Company StatusDissolved
Company Number05114612
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammed Kashif Butt
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Wilson Road
Halifax
West Yorkshire
HX1 3RU
Secretary NameMohammed Afzal Qureshi
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address112-116 Gibbet Street
Halifax
West Yorkshire
HX1 5BZ
Director NameMohammed Afzal Qureshi
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address112-116 Gibbet Street
Halifax
West Yorkshire
HX1 5BZ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 28/04/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
5 June 2006Return made up to 28/04/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 March 2006Registered office changed on 28/03/06 from: 22 carlton street castleford west yorkshire WF10 1AY (1 page)
16 June 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 December 2004New director appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page)
28 April 2004Incorporation (11 pages)