Keighley
West Yorkshire
BD21 2HW
Secretary Name | Mr Kenneth John Creek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Milner Bank Otley West Yorkshire LS21 3NE |
Secretary Name | Anwar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2016) |
Role | Sales |
Correspondence Address | 4 Laurel Grove Keighley West Yorkshire BD21 2HW |
Director Name | Mr Mohammed Urfan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Highfield Lane Keighley West Yorkshire BD21 2HA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Khalid Hussain 60.00% Ordinary |
---|---|
4 at £1 | Mohammed Urfan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,878 |
Cash | £5,199 |
Current Liabilities | £27,545 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
4 December 2018 | Liquidators' statement of receipts and payments to 21 September 2018 (17 pages) |
11 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (19 pages) |
22 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (19 pages) |
13 October 2016 | Registered office address changed from 3 Sackville Street Skipton North Yorkshire BD23 2PB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 3 Sackville Street Skipton North Yorkshire BD23 2PB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 13 October 2016 (2 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Statement of affairs with form 4.19 (6 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Statement of affairs with form 4.19 (6 pages) |
16 August 2016 | Termination of appointment of Anwar Ahmed as a secretary on 1 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Anwar Ahmed as a secretary on 1 August 2016 (2 pages) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2016 | Voluntary strike-off action has been suspended (1 page) |
15 July 2016 | Voluntary strike-off action has been suspended (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-06
|
6 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-06
|
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Khalid Hussain on 12 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Khalid Hussain on 12 May 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: suite 6 31 leeds road ilkley west yorkshire LS29 8DP (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: suite 6 31 leeds road ilkley west yorkshire LS29 8DP (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: suite 3 6 hawksworth street ilkley LS29 9DU (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: suite 3 6 hawksworth street ilkley LS29 9DU (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Ad 15/05/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
26 May 2006 | Ad 15/05/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (13 pages) |
12 May 2006 | Incorporation (13 pages) |