Huddersfield
West Yorkshire
HD2 2DU
Director Name | Mr Manohar Ram Showan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ling Paddock Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HX |
Director Name | Mr Amarjit Singh |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 July 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Hepworth Close Mirfield West Yorkshire WF14 0PP |
Director Name | Dr Jaswant Toor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parc Villa Thorner Lane, Scarcroft Leeds West Yorkshire LS14 3AW |
Secretary Name | Dr Jaswant Toor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parc Villa Thorner Lane, Scarcroft Leeds West Yorkshire LS14 3AW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | Administrator's progress report to 12 April 2011 (21 pages) |
19 April 2011 | Administrator's progress report to 12 April 2011 (21 pages) |
19 April 2011 | Notice of move from Administration to Dissolution on 12 April 2011 (21 pages) |
19 April 2011 | Notice of move from Administration to Dissolution (21 pages) |
7 March 2011 | Administrator's progress report to 18 July 2010 (19 pages) |
7 March 2011 | Administrator's progress report to 18 July 2010 (19 pages) |
22 February 2011 | Administrator's progress report to 18 January 2011 (18 pages) |
22 February 2011 | Administrator's progress report to 18 January 2011 (18 pages) |
25 August 2010 | Administrator's progress report to 21 June 2010 (19 pages) |
25 August 2010 | Administrator's progress report to 21 June 2010 (19 pages) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
13 July 2010 | Notice of extension of period of Administration (1 page) |
15 February 2010 | Administrator's progress report to 18 January 2010 (17 pages) |
15 February 2010 | Administrator's progress report to 18 January 2010 (17 pages) |
12 January 2010 | Notice of extension of period of Administration (1 page) |
12 January 2010 | Notice of extension of period of Administration (1 page) |
20 August 2009 | Administrator's progress report to 18 July 2009 (17 pages) |
20 August 2009 | Administrator's progress report to 18 July 2009 (17 pages) |
20 August 2009 | Administrator's progress report to 18 July 2009 (17 pages) |
20 August 2009 | Administrator's progress report to 18 July 2009 (17 pages) |
16 March 2009 | Statement of administrator's proposal (34 pages) |
16 March 2009 | Statement of administrator's proposal (34 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
12 February 2009 | Statement of affairs with form 2.14B (6 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from the clock building roundhay road leeds LS8 2SH (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from the clock building roundhay road leeds LS8 2SH (1 page) |
27 January 2009 | Appointment of an administrator (1 page) |
27 January 2009 | Appointment of an administrator (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
4 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
13 June 2008 | Company name changed cityprice LIMITED\certificate issued on 13/06/08 (2 pages) |
13 June 2008 | Company name changed cityprice LIMITED\certificate issued on 13/06/08 (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Director appointed madan lal showan (1 page) |
27 March 2008 | Director appointed amarrjit singh (1 page) |
27 March 2008 | Director appointed manohar ram showan (1 page) |
27 March 2008 | Director's Change of Particulars / amarrjit singh / 25/09/2007 / Forename was: amarrjit, now: amarjit (1 page) |
27 March 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
27 March 2008 | Appointment Terminated Secretary sdg secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
27 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
27 March 2008 | Director appointed amarrjit singh (1 page) |
27 March 2008 | Director's change of particulars / amarrjit singh / 25/09/2007 (1 page) |
27 March 2008 | Secretary appointed jaswant singh toor (1 page) |
27 March 2008 | Director appointed jaswant singh toor (1 page) |
27 March 2008 | Secretary appointed jaswant singh toor (1 page) |
27 March 2008 | Director appointed madan lal showan (1 page) |
27 March 2008 | Director appointed manohar ram showan (1 page) |
27 March 2008 | Director appointed jaswant singh toor (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 41 chalton street london NW1 1JD (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 41 chalton street london NW1 1JD (1 page) |
4 September 2007 | Incorporation (17 pages) |
4 September 2007 | Incorporation (17 pages) |