Heckmondwike
West Yorkshire
WF16 9LD
Director Name | Muhammad Ali Riaz |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(6 days after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Customes Service Advisor |
Correspondence Address | 20 Selbourne Avenue Dewsbury West Yorkshire WF12 9PA |
Secretary Name | Muhammad Ali Riaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(6 days after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Customes Service Advisor |
Correspondence Address | 20 Selbourne Avenue Dewsbury West Yorkshire WF12 9PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Xl Business Solutions Limited 1st Floor 204 Market St Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 May 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Appointment of a voluntary liquidator (1 page) |
23 May 2006 | Statement of affairs (5 pages) |
23 May 2006 | Resolutions
|
10 May 2006 | Registered office changed on 10/05/06 from: c/o xl business solutions LIMITED 46 moorland business centre balme road cleckheaton west yorkshire BD19 4EW (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: first fllor 2-8 market street wakefield west yorkshire WF1 1DH (1 page) |
30 December 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 20 selbourne avenue dewsbury west yorkshire WF12 9PA (1 page) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |