Heckmondwike
West Yorkshire
WF16 9NQ
Secretary Name | Sarah Ghazanfar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 August 2010) |
Role | Co Secretary |
Correspondence Address | 63 Hollinbank Lane Heckmondwike West Yorkshire WF16 9NQ |
Director Name | Mr Mohammed Adeeb Sadiq |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 August 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cecil Avenue Bradford West Yorkshire BD7 3BW |
Director Name | Joseph Lee Stevenson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sycamore Close Leeds West Yorkshire LS6 2HE |
Secretary Name | Joseph Lee Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sycamore Close Leeds West Yorkshire LS6 2HE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Lindsay House 11 Southbrook Terrace Bradford Yorkshire BD7 1AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,920 |
Cash | £5,769 |
Current Liabilities | £35,844 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Director appointed mohammed adeeb sadiq (1 page) |
17 July 2008 | Director appointed mohammed adeeb sadiq (1 page) |
8 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
25 September 2007 | Company name changed S.M.G. packagers LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed S.M.G. packagers LIMITED\certificate issued on 25/09/07 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
20 December 2006 | Accounts made up to 31 March 2006 (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 December 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
14 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
1 March 2006 | Company name changed smart mortgages yorkshire LTD\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed smart mortgages yorkshire LTD\certificate issued on 01/03/06 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 May 2005 | Incorporation (31 pages) |
25 May 2005 | Incorporation (31 pages) |