Dewsbury
West Yorkshire
WF13 2EG
Director Name | Mr Zaheer Younis Butt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 18 September 2012) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 55/57 Bradford Road Dewsbury West Yorkshire WF13 2EG |
Director Name | Ms Naheed Younis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Roberttown Lane Liversedge WF15 7NR |
Director Name | Mr Zaheer Younis Butt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Roberttown Lane Liversedge West Yorkshire WF15 7NR |
Secretary Name | Ms Naheed Younis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Roberttown Lane Liversedge WF15 7NR |
Director Name | Mr Rajesh Thakorbham Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 August 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 25 Quarry Hill Road Tonbridge Kent TN9 2RN |
Secretary Name | Ms Anna Serena Patel |
---|---|
Status | Resigned |
Appointed | 28 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 2 Church Road Warlingham Surrey CR6 9NU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 55/57 Bradford Road Dewsbury West Yorkshire WF13 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,005 |
Cash | £5,115 |
Current Liabilities | £22,050 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Application to strike the company off the register (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Appointment of Mr Zaheer Younis Butt as a director (2 pages) |
12 September 2011 | Appointment of Ms Naheed Younis as a director (2 pages) |
12 September 2011 | Registered office address changed from 25 Quarry Hill Road Tonbridge Kent TN9 2RN England on 12 September 2011 (1 page) |
12 September 2011 | Appointment of Mr Zaheer Younis Butt as a director on 12 September 2011 (2 pages) |
12 September 2011 | Appointment of Ms Naheed Younis as a director on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 25 Quarry Hill Road Tonbridge Kent TN9 2RN England on 12 September 2011 (1 page) |
25 August 2011 | Termination of appointment of Anna Patel as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Anna Patel as a secretary (2 pages) |
25 August 2011 | Termination of appointment of Rajesh Patel as a director (2 pages) |
25 August 2011 | Termination of appointment of Rajesh Patel as a director (2 pages) |
28 June 2011 | Termination of appointment of Zaheer Younis Butt as a director (1 page) |
28 June 2011 | Appointment of Ms Anna Serena Patel as a secretary (2 pages) |
28 June 2011 | Appointment of Mr Rajesh Thakorbhai Patel as a director (2 pages) |
28 June 2011 | Termination of appointment of Naheed Younis as a secretary (1 page) |
28 June 2011 | Appointment of Mr Rajesh Thakorbhai Patel as a director (2 pages) |
28 June 2011 | Appointment of Ms Anna Serena Patel as a secretary (2 pages) |
28 June 2011 | Company name changed butt & hobbs (uk) LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Registered office address changed from Taylor House 55-57 Bradford Road Dewsbury West Yorkshire WF13 2EG on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Naheed Younis as a director (1 page) |
28 June 2011 | Company name changed butt & hobbs (uk) LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Registered office address changed from Taylor House 55-57 Bradford Road Dewsbury West Yorkshire WF13 2EG on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Zaheer Younis Butt as a director (1 page) |
28 June 2011 | Termination of appointment of Naheed Younis as a secretary (1 page) |
28 June 2011 | Termination of appointment of Naheed Younis as a director (1 page) |
31 May 2011 | Company name changed the sauna company LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Company name changed the sauna company LIMITED\certificate issued on 31/05/11
|
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
21 June 2006 | Return made up to 04/04/06; full list of members (5 pages) |
21 June 2006 | Return made up to 04/04/06; full list of members (5 pages) |
13 June 2006 | Ad 04/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
13 June 2006 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 04/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 280 grays inn road london WC1X 8EB (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 280 grays inn road london WC1X 8EB (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Incorporation (17 pages) |