Denholme
Bradford
West Yorkshire
BD13 4HF
Director Name | Mr Khalid Mahmood Sheikh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 15 Staveley Road Nab Wood Shipley BD18 4HD |
Secretary Name | Mr Khalid Mahmood Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 15 Staveley Road Nab Wood Shipley BD18 4HD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£127,643 |
Cash | £903 |
Current Liabilities | £1,374,591 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Liquidators statement of receipts and payments to 16 August 2010 (6 pages) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (6 pages) |
23 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
23 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
7 May 2009 | Administrator's progress report to 25 March 2009 (10 pages) |
7 May 2009 | Administrator's progress report to 25 March 2009 (10 pages) |
17 December 2008 | Result of meeting of creditors (5 pages) |
17 December 2008 | Result of meeting of creditors (5 pages) |
10 December 2008 | Statement of administrator's proposal (17 pages) |
10 December 2008 | Statement of administrator's proposal (17 pages) |
7 October 2008 | Appointment of an administrator (1 page) |
7 October 2008 | Appointment of an administrator (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from chase house, eurocam technology park, chase way bradford west yorkshire BD5 8HW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from chase house, eurocam technology park, chase way bradford west yorkshire BD5 8HW (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
5 July 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Return made up to 17/03/06; full list of members (2 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Return made up to 17/03/06; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 150-168 manningham lane bradford west yorkshire BD8 7DJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 150-168 manningham lane bradford west yorkshire BD8 7DJ (1 page) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Location of register of members (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 November 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
31 August 2005 | Memorandum and Articles of Association (12 pages) |
25 August 2005 | Company name changed budget spring LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed budget spring LIMITED\certificate issued on 25/08/05 (2 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | New secretary appointed;new director appointed (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | New secretary appointed;new director appointed (1 page) |
24 March 2005 | Director resigned (1 page) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |