Wilpshire
Blackburn
Lancashire
BB1 9LF
Director Name | Mr Virinder Kumar Sharma |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 91 Foxearth Avenue Clifton Nottingham Nottinghamshire NG11 8JS |
Secretary Name | Mr Virinder Kumar Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2009(2 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 September 2018) |
Role | Film Production |
Country of Residence | England |
Correspondence Address | 91 Foxearth Avenue Clifton Nottingham Nottinghamshire NG11 8JS |
Secretary Name | Mr John Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pyethorn Whalley Road Wilpshire Blackburn Lancashire BB1 9LF |
Registered Address | Elizabeth House Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | John Hirst 50.00% Ordinary |
---|---|
400 at £1 | Virinder Kumar Sharma 50.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EX on 8 February 2014 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
8 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Virinder Kumar Sharma on 4 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Virinder Kumar Sharma on 4 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr John Hirst on 4 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr John Hirst on 4 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Virinder Kumar Sharma on 4 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr John Hirst on 4 July 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Appointment terminated secretary john hirst (1 page) |
14 July 2009 | Appointment terminated secretary john hirst (1 page) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 July 2009 | Secretary appointed mr virinder kumar sharma (1 page) |
13 July 2009 | Secretary appointed mr virinder kumar sharma (1 page) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
12 July 2009 | Director and secretary's change of particulars / john hirst / 11/07/2009 (2 pages) |
12 July 2009 | Director and secretary's change of particulars / john hirst / 11/07/2009 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ (1 page) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2007 | Incorporation (16 pages) |
4 July 2007 | Incorporation (16 pages) |