Heaton
Bradford
West Yorkshire
BD9 4DR
Director Name | Mr Shafiq Rehman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mews 19 Mill Field Road Cottingley West Yorkshire BD16 1PY |
Director Name | Mr David Glover |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Grafton Road Whitley Bay Tyne And Wear NE26 2NR |
Secretary Name | Mr Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Hotspur Road Wallsend Tyne & Wear NE28 9HB |
Director Name | Mr Shafiqur Rehman Rehman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2009) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Warneford Road Cowersley Huddersfield West Yorkshire HD4 5TP |
Secretary Name | Mr Harold Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lumley Crescent Maltby Rotherham South Yorkshire S66 7QF |
Director Name | Mr Atique Rehman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £5,991 |
Cash | £6,162 |
Current Liabilities | £232,107 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (15 pages) |
3 January 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 January 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (15 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (15 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (10 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (10 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (10 pages) |
28 June 2010 | Statement of affairs with form 4.19 (9 pages) |
28 June 2010 | Statement of affairs with form 4.19 (9 pages) |
16 June 2010 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY England on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY England on 16 June 2010 (2 pages) |
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Termination of appointment of Atique Rehman as a director (2 pages) |
11 May 2010 | Appointment of Shafiq Rehman as a director (2 pages) |
11 May 2010 | Appointment of Shafiq Rehman as a director (2 pages) |
11 May 2010 | Termination of appointment of Atique Rehman as a director (2 pages) |
3 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 November 2009 | Appointment of Mr Atique Rehman as a director (2 pages) |
18 November 2009 | Termination of appointment of Shafiqur Rehman as a director (1 page) |
18 November 2009 | Appointment of Mr Atique Rehman as a director (2 pages) |
18 November 2009 | Termination of appointment of Shafiqur Rehman as a director (1 page) |
20 October 2009 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 20 October 2009 (1 page) |
29 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
20 January 2009 | Appointment Terminated Secretary harold davenport (1 page) |
20 January 2009 | Appointment terminated secretary harold davenport (1 page) |
20 January 2009 | Secretary appointed mr atique rehman (1 page) |
20 January 2009 | Secretary appointed mr atique rehman (1 page) |
29 August 2008 | Director's change of particulars / shafiq rehman / 28/08/2008 (1 page) |
29 August 2008 | Director's Change of Particulars / shafiq rehman / 28/08/2008 / HouseName/Number was: , now: 77; Street was: 11 wilmer drive, now: warneford road; Area was: heaton, now: cowllersley; Post Town was: bradford, now: huddersfield; Region was: west yorkshire, now: ; Post Code was: BD9 4AR, now: HD4 5TP; Country was: , now: united kingdom (1 page) |
27 August 2008 | Director appointed mr shafiq rehman (1 page) |
27 August 2008 | Appointment terminated secretary michael walker (1 page) |
27 August 2008 | Appointment terminated director david glover (1 page) |
27 August 2008 | Secretary appointed mr harold davenport (1 page) |
27 August 2008 | Secretary appointed mr harold davenport (1 page) |
27 August 2008 | Appointment Terminated Secretary michael walker (1 page) |
27 August 2008 | Director appointed mr shafiq rehman (1 page) |
27 August 2008 | Appointment Terminated Director david glover (1 page) |
3 July 2008 | Incorporation (13 pages) |
3 July 2008 | Incorporation (13 pages) |