Bradford
West Yorkshire
BD9 4DT
Director Name | Mr Nirvinder Singh Hare |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(4 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmehurst Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LW |
Secretary Name | Mr Nirvinder Singh Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(4 days after company formation) |
Appointment Duration | 11 years, 11 months (closed 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmehurst Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LW |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £7,200 |
Gross Profit | £7,200 |
Net Worth | -£332,834 |
Cash | £71,325 |
Current Liabilities | £2,142,913 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 August 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 September 2015 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 30 September 2015 (2 pages) |
24 June 2015 | Restoration by order of the court (6 pages) |
24 June 2015 | Restoration by order of the court (6 pages) |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved following liquidation (1 page) |
27 September 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
2 March 2010 | Statement of affairs with form 4.19 (5 pages) |
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Statement of affairs with form 4.19 (5 pages) |
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 February 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England on 12 February 2010 (2 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
2 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2010 | Registered office address changed from Suite 1 44 Park Drive Bradford BD9 4DT on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Suite 1 44 Park Drive Bradford BD9 4DT on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Suite 1 44 Park Drive Bradford BD9 4DT on 7 January 2010 (1 page) |
21 December 2009 | Director's details changed for Nirvinder Singh Hare on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Nirvinder Singh Hare on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders Statement of capital on 2009-12-21
|
21 December 2009 | Director's details changed for Qaisar Aziz on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Qaisar Aziz on 21 December 2009 (2 pages) |
27 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 25/11/05; full list of members (7 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Incorporation (9 pages) |
25 November 2004 | Incorporation (9 pages) |