Company NameA H S Media Solutions Limited
Company StatusDissolved
Company Number06232193
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameA H S Telecommunications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Lakhbir Singh Kooner
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 June 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address35 York Avenue
Fartown
Huddersfield
West Yorkshire
HD2 2QU
Director NameThomas Henry Delaney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleSales Manager
Correspondence Address366 Allerton Road
Allerton
Bradford
West Yorkshire
BD15 7BN
Director NameMr Gregory Wright
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleSalesman
Correspondence AddressBaitings View Rochdale Road
Ripponden
Halifax
West Yorkshire
HX6 4LL
Secretary NameMr Gregory Wright
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleSalesman
Correspondence AddressBaitings View Rochdale Road
Ripponden
Halifax
West Yorkshire
HX6 4LL
Director NameMrs Deborah Anne Barwick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2008(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address366 Allerton Road
Allerton
Bradford
BD15 7BN
Director NameKevin Parratt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2008(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2008)
RoleSalesman
Correspondence Address15 Moorfield Road
Cottingley
Bradford
West Yorkshire
BD16 1PS
Secretary NameMrs Deborah Anne Barwick
NationalityBritish
StatusResigned
Appointed24 August 2008(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address366 Allerton Road
Allerton
Bradford
BD15 7BN
Secretary NameSandeep Sohanpal
NationalityBritish
StatusResigned
Appointed12 December 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2010)
RoleSalesman
Correspondence AddressLee Green House Lee Green
Mirfield
West Yorkshire
WF14 0AE
Director NameMr Edward Geater
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 May 2010)
RolePublican
Country of ResidenceEngland
Correspondence AddressAhs House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Secretary NameValerie Charlotte Paterson
NationalityBritish
StatusResigned
Appointed12 February 2010(2 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 2010)
RoleCompany Director
Correspondence AddressAhs House Birds Royd Lane
Brighouse
West Yorkshire
Hd6 12q
Secretary NameSandeep Singh Sohanpal
NationalityBritish
StatusResigned
Appointed08 June 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressAhs House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Mark Stanford
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAhs House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ

Location

Registered AddressAhs House
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Financials

Year2010
Turnover£2,205,010
Gross Profit£1,285,836
Net Worth£496,594
Cash£96,666
Current Liabilities£568,916

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2012Dissolution deferment (1 page)
2 August 2012Completion of winding up (1 page)
10 April 2012Order of court to wind up (3 pages)
22 February 2012Termination of appointment of Sandeep Sohanpal as a secretary (2 pages)
6 September 2011Termination of appointment of Mark Stanford as a director (2 pages)
8 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1,000
(4 pages)
25 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
22 September 2010Appointment of a director (2 pages)
20 September 2010Appointment of Mark Stanford as a director (3 pages)
23 June 2010Registered office address changed from Inesons Solicitors Provincial House Albion Street Cleckheaton West Yorkshire BD19 3JG on 23 June 2010 (1 page)
23 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Sandeep Singh Sohanpal as a secretary (3 pages)
14 June 2010Termination of appointment of Valerie Paterson as a secretary (2 pages)
7 May 2010Termination of appointment of Edward Geater as a director (2 pages)
18 February 2010Termination of appointment of Sandeep Sohanpal as a secretary (2 pages)
18 February 2010Appointment of Valerie Charlotte Paterson as a secretary (3 pages)
22 January 2010Appointment of Edward Geater as a director (4 pages)
12 October 2009Amended accounts made up to 30 April 2009 (16 pages)
3 September 2009Secretary's change of particulars / sandeep sohanpal / 20/02/2009 (1 page)
3 September 2009Return made up to 30/04/09; full list of members (9 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Total exemption full accounts made up to 30 April 2009 (16 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
3 January 2009Company name changed a h s telecommunications LIMITED\certificate issued on 05/01/09 (2 pages)
29 December 2008Appointment terminated director and secretary deborah barwick (1 page)
28 December 2008Appointment terminated director kevin parratt (1 page)
28 December 2008Registered office changed on 28/12/2008 from ahs house, birds royd house brighouse west yorkshire HD6 1LQ (1 page)
28 December 2008Secretary appointed sandeep sohanpal (1 page)
28 December 2008Director appointed lakhbir singh kooner (1 page)
17 September 2008Director appointed kevin parratt (1 page)
17 September 2008Appointment terminate, director and secretary mr gregory wright logged form (1 page)
17 September 2008Appointment terminated director thomas delaney (1 page)
17 September 2008Director and secretary appointed deborah anne barwick (1 page)
12 August 2008Return made up to 30/04/08; full list of members (4 pages)
12 August 2008Director and secretary's change of particulars / gregory wright / 12/08/2008 (2 pages)
30 April 2007Incorporation (16 pages)