Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Miss Fatima Kappaya |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2007(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nottingham Textile Recycling Whitemoor Court Indus Nuthall Road Nottingham NG8 5BY |
Director Name | Marium Kappaya |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2007(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2009) |
Role | Accountant |
Correspondence Address | 27 Durnford Street Basford Nottingham NG7 7EQ |
Secretary Name | Mr Irfan Kamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nottingham Textile Recycling Whitemoor Court Indus Nuthall Road Nottingham NG8 5BY |
Director Name | Mrs Marium Sabwani |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nottingham Textile Recycling Whitemoor Court Indus Nuthall Road Nottingham NG8 5BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(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 | 31 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £49,093 |
Cash | £79,575 |
Current Liabilities | £1,263,505 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
18 April 2018 | Liquidators' statement of receipts and payments to 11 February 2018 (17 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (10 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (10 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (9 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (9 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 11 February 2016 (9 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 11 February 2015 (9 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (9 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (9 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (11 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (11 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 11 February 2014 (11 pages) |
25 February 2013 | Registered office address changed from Nottingham Textile Recycling Whitemoor Court Industrial Estate Nuthall Road Nottingham NG8 5BY on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Nottingham Textile Recycling Whitemoor Court Industrial Estate Nuthall Road Nottingham NG8 5BY on 25 February 2013 (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
15 January 2013 | Termination of appointment of Fatima Kappaya as a director (1 page) |
15 January 2013 | Termination of appointment of Irfan Kamil as a secretary (1 page) |
15 January 2013 | Termination of appointment of Fatima Kappaya as a director (1 page) |
15 January 2013 | Appointment of Mr Mohammad Fazil Kappaya as a director (2 pages) |
15 January 2013 | Termination of appointment of Irfan Kamil as a secretary (1 page) |
15 January 2013 | Appointment of Mr Mohammad Fazil Kappaya as a director (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Termination of appointment of Marium Sabwani as a director (1 page) |
16 October 2012 | Termination of appointment of Marium Sabwani as a director (1 page) |
5 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
5 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
19 November 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 July 2010 | Secretary's details changed for Mr Irfan Kamil on 31 May 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Irfan Kamil on 31 May 2010 (1 page) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Miss Fatima Kappaya on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Marium Sabwani on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Miss Fatima Kappaya on 31 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Marium Sabwani on 31 May 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 December 2009 | Appointment of Mrs Marium Sabwani as a director (1 page) |
16 December 2009 | Appointment of Mrs Marium Sabwani as a director (1 page) |
15 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / fatima kamil / 01/03/2008 (2 pages) |
15 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / fatima kamil / 01/03/2008 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 92 foxhall road nottingham NG7 6LJ (1 page) |
15 July 2009 | Secretary's change of particulars / irfan kamil / 01/03/2008 (2 pages) |
15 July 2009 | Secretary's change of particulars / irfan kamil / 01/03/2008 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 92 foxhall road nottingham NG7 6LJ (1 page) |
11 June 2009 | Appointment terminated director marium kappaya (1 page) |
11 June 2009 | Appointment terminated director marium kappaya (1 page) |
8 April 2009 | Director's change of particulars / fatima kappaya / 01/07/2007 (1 page) |
8 April 2009 | Director's change of particulars / fatima kappaya / 01/07/2007 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 August 2008 | Return made up to 31/05/08; full list of members
|
7 August 2008 | Return made up to 31/05/08; full list of members
|
7 November 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (9 pages) |
31 May 2007 | Incorporation (9 pages) |