Allwoodley
Leeds
West Yorkshire
LS17 8UH
Director Name | Mr Mushtaq Ahmed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Secretary Name | Mr Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shay Fold Heaton Bradford West Yorkshire BD9 5PR |
Director Name | Mr Muhammad Bashir Habib |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Princeville Road Bradford W Yorks BD7 2AR |
Director Name | Mr Richard Harry Fisher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Earlswood Avenue Leeds LS8 2BR |
Director Name | Mr Richard Harry Fisher |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Earlswood Avenue Leeds LS8 2BR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(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 | 08 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,229 |
Cash | £179 |
Current Liabilities | £19,999 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (9 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 25 May 2011 (9 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 25 May 2011 (9 pages) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Resolutions
|
22 June 2010 | Statement of affairs with form 4.19 (9 pages) |
22 June 2010 | Statement of affairs with form 4.19 (9 pages) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Resolutions
|
26 May 2010 | Registered office address changed from Sher House, 46 Houghton Place Bradford West Yorkshire BD1 3RG on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from Sher House, 46 Houghton Place Bradford West Yorkshire BD1 3RG on 26 May 2010 (2 pages) |
17 January 2010 | Termination of appointment of Richard Fisher as a director (2 pages) |
17 January 2010 | Termination of appointment of Richard Fisher as a director (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2009 | Appointment Terminated Director muhammad habib (1 page) |
26 May 2009 | Appointment terminated director muhammad habib (1 page) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
9 January 2009 | Director's change of particulars / huhammad habib / 09/01/2009 (1 page) |
9 January 2009 | Director appointed mr richard harry fisher (1 page) |
9 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
9 January 2009 | Director appointed mr richard harry fisher (1 page) |
9 January 2009 | Director's Change of Particulars / huhammad habib / 09/01/2009 / Title was: , now: mr; Forename was: huhammad, now: muhammad (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 May 2008 | Appointment terminated director richard fisher (1 page) |
6 May 2008 | Appointment Terminated Director richard fisher (1 page) |
14 March 2008 | Director appointed jonathan mark stanley (2 pages) |
14 March 2008 | Director and secretary appointed mushtaq ahmed (1 page) |
14 March 2008 | Director appointed huhammad bashir habib (1 page) |
14 March 2008 | Director appointed jonathan mark stanley (2 pages) |
14 March 2008 | Director appointed richard harry fisher (2 pages) |
14 March 2008 | Director appointed richard harry fisher (2 pages) |
14 March 2008 | Ad 13/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
14 March 2008 | Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Director and secretary appointed mushtaq ahmed (1 page) |
14 March 2008 | Director appointed huhammad bashir habib (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
8 January 2008 | Incorporation (9 pages) |
8 January 2008 | Incorporation (9 pages) |