Rosefield Avenue Birkby
Huddersfield
West Yorkshire
HD2 2BR
Secretary Name | Mr Bahadori Farhad |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 10 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 February 2014) |
Role | Food Retailer |
Country of Residence | England |
Correspondence Address | Endways Rosefield Avenue Birkby Huddersfield West Yorkshire HD2 2BR |
Director Name | Hassan Hatami-Tajik |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2009) |
Role | Food Retailer |
Correspondence Address | 4 Southway Lindley Huddersfield HD3 3LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 404 Manchester Road Linthwaite Huddersfield West Yorkshire HD4 5BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
2 at £1 | Farhad Bahadori 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,845 |
Cash | £258 |
Current Liabilities | £34,009 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2013 | Application to strike the company off the register (3 pages) |
18 October 2013 | Application to strike the company off the register (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-24
|
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Bahadori Farhad on 19 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Bahadori Farhad on 19 January 2010 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
11 December 2009 | Termination of appointment of Hassan Hatami-Tajik as a director (2 pages) |
11 December 2009 | Termination of appointment of Hassan Hatami-Tajik as a director (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1258 manchester road, linthwaite huddersfield west yorkshire HD7 5QA (1 page) |
16 March 2006 | Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2006 | Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 March 2006 | Secretary resigned (1 page) |
19 January 2006 | Incorporation (12 pages) |
19 January 2006 | Incorporation (12 pages) |