Beechwood
Middlesbrough
Cleveland
TS4 3EN
Secretary Name | Anthony Loftus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 July 2016) |
Role | Company Director |
Correspondence Address | 38 Bruce Avenue Middlesbrough Cleveland TS5 4HL |
Director Name | Afran Ali Khan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 167 Borough Road Middlesbrough Cleveland TS1 3RY |
Director Name | Abdul Raoof |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | 50 Tarring Street Stockton On Tees Cleveland TS18 1HJ |
Secretary Name | Nagina Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | 21 Bronaber Close Ingleby Barwick Stockton On Tees Cleveland TS17 5HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 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 | 24 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grant Thornton Uk Llp 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | -£137,034 |
Cash | £5,687 |
Current Liabilities | £448,477 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2016 | Final Gazette dissolved following liquidation (1 page) |
3 April 2016 | Return of final meeting of creditors (1 page) |
3 April 2016 | Notice of final account prior to dissolution (1 page) |
3 April 2016 | Notice of final account prior to dissolution (1 page) |
27 October 2010 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 27 October 2010 (3 pages) |
27 October 2010 | Appointment of a liquidator (1 page) |
27 October 2010 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 27 October 2010 (3 pages) |
27 October 2010 | Appointment of a liquidator (1 page) |
16 August 2010 | Order of court to wind up (1 page) |
16 August 2010 | Order of court to wind up (1 page) |
13 August 2010 | Order of court to wind up (3 pages) |
13 August 2010 | Order of court to wind up (3 pages) |
30 July 2010 | Registered office address changed from 2a Stephenson Street Thornaby Cleveland TS17 6AL on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 2a Stephenson Street Thornaby Cleveland TS17 6AL on 30 July 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
7 June 2009 | Appointment terminated director abdul raoof (1 page) |
7 June 2009 | Appointment terminated director abdul raoof (1 page) |
2 June 2009 | Appointment terminated secretary nagina akhtar (1 page) |
2 June 2009 | Appointment terminated secretary nagina akhtar (1 page) |
2 June 2009 | Secretary appointed anthony loftus (1 page) |
2 June 2009 | Secretary appointed anthony loftus (1 page) |
30 October 2008 | Return made up to 24/08/08; no change of members (5 pages) |
30 October 2008 | Return made up to 24/08/08; no change of members (5 pages) |
9 October 2008 | Appointment terminated director afran khan (1 page) |
9 October 2008 | Appointment terminated director afran khan (1 page) |
11 September 2008 | Return made up to 24/08/07; full list of members (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 September 2008 | Return made up to 24/08/07; full list of members (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 August 2008 | Director appointed gerard burns (2 pages) |
26 August 2008 | Director appointed gerard burns (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
30 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Return made up to 24/08/05; full list of members (7 pages) |
16 December 2005 | Return made up to 24/08/05; full list of members (7 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
10 September 2004 | Ad 02/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2004 | Ad 02/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
24 August 2004 | Incorporation (9 pages) |
24 August 2004 | Incorporation (9 pages) |