82 Meanwood Road
Leeds
LS7 2RE
Director Name | Mohammed Asgha |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandhill House 82 Meanwood Road Leeds LS7 2RE |
Director Name | Helen Elizabeth Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandhill House 82 Meanwood Road Leeds LS7 2RE |
Director Name | Mrs Joanne Stockdale |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burwains Avenue Foulridge Colne Lancashire BB8 7NT |
Director Name | Nicholas Geoffrey Moulsdale |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandhill House 82 Meanwood Road Leeds LS7 2RE |
Director Name | Louise Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandhill House 82 Meanwood Road Leeds LS7 2RE |
Secretary Name | Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandhill House 82 Meanwood Road Leeds LS7 2RE |
Registered Address | Kpmg Llp, 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
34 at 1 | Mason Jay Asgha 34.00% Ordinary |
---|---|
34 at 1 | Ms Bianca Hare 34.00% Ordinary |
2 at 1 | Mohammed Asgha 2.00% Ordinary |
15 at 1 | Ms Helen Elizabeth Richardson 15.00% Ordinary |
15 at 1 | Nicholas Geoffrey Moulsdale 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,516 |
Cash | £25,734 |
Current Liabilities | £730,529 |
Latest Accounts | 1 June 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 August 2011 | Administrator's progress report to 28 June 2011 (20 pages) |
1 August 2011 | Administrator's progress report to 28 June 2011 (20 pages) |
5 July 2011 | Notice of move from Administration to Dissolution on 28 June 2011 (20 pages) |
5 July 2011 | Notice of move from Administration to Dissolution (20 pages) |
28 February 2011 | Administrator's progress report to 28 January 2011 (21 pages) |
28 February 2011 | Administrator's progress report to 28 January 2011 (21 pages) |
16 November 2010 | Notice of extension of period of Administration (1 page) |
16 November 2010 | Notice of extension of period of Administration (1 page) |
21 September 2010 | Administrator's progress report to 28 July 2010 (24 pages) |
21 September 2010 | Administrator's progress report to 28 July 2010 (24 pages) |
29 April 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (10 pages) |
29 April 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (10 pages) |
7 April 2010 | Result of meeting of creditors (6 pages) |
7 April 2010 | Result of meeting of creditors (6 pages) |
15 March 2010 | Statement of administrator's proposal (32 pages) |
15 March 2010 | Statement of affairs with form 2.14B (6 pages) |
15 March 2010 | Statement of administrator's proposal (32 pages) |
15 March 2010 | Statement of affairs with form 2.14B (6 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 February 2010 | Registered office address changed from Sandhill House 82 Meanwood Road Leeds LS7 2RE on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Sandhill House 82 Meanwood Road Leeds LS7 2RE on 12 February 2010 (2 pages) |
10 February 2010 | Appointment of an administrator (1 page) |
10 February 2010 | Appointment of an administrator (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Compulsory strike-off action has been suspended (1 page) |
14 January 2010 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Termination of appointment of Nicholas Moulsdale as a director (1 page) |
22 October 2009 | Termination of appointment of Nicholas Moulsdale as a director (1 page) |
2 July 2009 | Appointment Terminated Secretary nicholas moulsdale (1 page) |
2 July 2009 | Appointment terminated secretary nicholas moulsdale (1 page) |
1 April 2009 | Accounts for a small company made up to 1 June 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 1 June 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 1 June 2008 (6 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 February 2008 | Accounts for a small company made up to 3 June 2007 (6 pages) |
14 February 2008 | Accounts for a small company made up to 3 June 2007 (6 pages) |
14 February 2008 | Accounts for a small company made up to 3 June 2007 (6 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
15 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
15 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
25 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
15 July 2006 | Particulars of mortgage/charge (11 pages) |
15 July 2006 | Particulars of mortgage/charge (11 pages) |
16 June 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
16 June 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
7 June 2006 | Company name changed no frills LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed no frills LIMITED\certificate issued on 07/06/06 (2 pages) |
23 August 2005 | Incorporation (22 pages) |
23 August 2005 | Incorporation (22 pages) |