Pontefract
West Yorkshire
WF8 3PN
Secretary Name | Aysha Niazi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Sides Road Pontefract West Yorkshire WF8 3PN |
Director Name | Mrs Aysha Niazi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 February 2011) |
Role | Accounts & Sales |
Country of Residence | England |
Correspondence Address | 305 Skircoat Green Road Halifax West Yorkshire HX3 0NA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 305 Skircoat Green Road Halifax West Yorkshire HX3 0NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2010 | Application to strike the company off the register (3 pages) |
15 October 2010 | Application to strike the company off the register (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Appointment of Mrs Aysha Niazi as a director (2 pages) |
12 October 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
12 October 2009 | Appointment of Mrs Aysha Niazi as a director (2 pages) |
12 October 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
9 October 2009 | Registered office address changed from 46 Sides Road Pontefract West Yorkshire WF8 3PN on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 46 Sides Road Pontefract West Yorkshire WF8 3PN on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 46 Sides Road Pontefract West Yorkshire WF8 3PN on 9 October 2009 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 July 2008 | Secretary's Change of Particulars / aysha niazi / 01/09/2007 / HouseName/Number was: , now: 46; Street was: 41 walker gate, now: sides road; Post Code was: WF8 1QS, now: WF8 3PN (1 page) |
21 July 2008 | Secretary's change of particulars / aysha niazi / 01/09/2007 (1 page) |
21 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / muhammad niazi / 01/09/2007 (1 page) |
21 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
21 July 2008 | Director's Change of Particulars / muhammad niazi / 01/09/2007 / HouseName/Number was: , now: 46; Street was: 41 walker gate, now: sides road; Post Code was: WF8 1QS, now: WF8 3PN (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: S.A.H. Associates (uk) LTD 40 wakefield road dewsbury west yorkshire WF12 8AT (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: S.A.H. associates (uk) LTD 40 wakefield road dewsbury west yorkshire WF12 8AT (1 page) |
13 July 2007 | Ad 29/06/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 July 2007 | Ad 29/06/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 126 windmill road slough SL1 3SW (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 126 windmill road slough SL1 3SW (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (5 pages) |
29 June 2007 | Incorporation (5 pages) |