Crawshaw Street
Dewsbury
West Yorkshire
WF13 3ER
Secretary Name | Shazia Parveen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2005(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | Ditta House Crawshaw Street Dewsbury West Yorkshire WF13 3ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(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 | 15 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01924 452500 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 10/11 Ravensbridge Industrial Estate Bridge Street Dewsbury WF13 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £362,852 |
Cash | £112,838 |
Current Liabilities | £329,588 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
4 September 2006 | Delivered on: 20 September 2006 Satisfied on: 4 July 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at oaklands mill unit 1 off netherfield road ravensthorpe dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
9 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Satisfaction of charge 1 in full (2 pages) |
4 July 2014 | Satisfaction of charge 1 in full (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2010 | Director's details changed for Mr Basharat Ditta on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Basharat Ditta on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Basharat Ditta on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 15/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
23 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
15 March 2005 | Incorporation (9 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (9 pages) |