Company NameEesaa Ltd
Company StatusDissolved
Company Number05385756
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tahir Mahmood Zaman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(6 days after company formation)
Appointment Duration4 years, 2 months (closed 19 May 2009)
RoleRetail Beds
Country of ResidenceEngland
Correspondence Address243c Heckmondwike Road
Dewsbury Moor
Dewsbury
West Yorkshire
WF13 3NF
Secretary NameMrs Noreen Zaman
NationalityBritish
StatusClosed
Appointed14 March 2005(6 days after company formation)
Appointment Duration4 years, 2 months (closed 19 May 2009)
RoleRetail Beds
Country of ResidenceEngland
Correspondence Address245 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 33 Savile Business Centre
Wharf Street
Dewsbury
West Yorkshire
WF12 9AH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£18,887
Cash£5,783
Current Liabilities£269,540

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 08/03/08; full list of members (3 pages)
12 June 2007Return made up to 08/03/07; no change of members (6 pages)
12 June 2007Registered office changed on 12/06/07 from: 55 ravensthorpe rd thornhill lees dewsbury WF12 0AP (1 page)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2006Return made up to 08/03/06; full list of members (6 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
29 March 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (9 pages)