Birstall
West Yorkshire
WF17 9HE
Secretary Name | Ms Rebecca Shirzad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE |
Registered Address | 3 Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £43,171 |
Gross Profit | £28,114 |
Net Worth | -£6,187 |
Cash | £2,064 |
Current Liabilities | £10,597 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2012 | Final Gazette dissolved following liquidation (1 page) |
11 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 November 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 February 2011 | Statement of affairs with form 4.19 (5 pages) |
16 February 2011 | Appointment of a voluntary liquidator (1 page) |
16 February 2011 | Statement of affairs with form 4.19 (5 pages) |
16 February 2011 | Appointment of a voluntary liquidator (1 page) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
15 October 2010 | Director's details changed for Tariq Fayaz on 30 September 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Rebecca Shirzad on 30 September 2010 (1 page) |
15 October 2010 | Secretary's details changed for Rebecca Shirzad on 30 September 2010 (1 page) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Tariq Fayaz on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
27 May 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
27 May 2010 | Registered office address changed from 25 St. John Street Dewsbury Wakefield West Yorkshire WF13 2QX on 27 May 2010 (1 page) |
27 May 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
27 May 2010 | Registered office address changed from 25 st. John Street Dewsbury Wakefield West Yorkshire WF13 2QX on 27 May 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 May 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
22 May 2010 | Administrative restoration application (3 pages) |
22 May 2010 | Administrative restoration application (3 pages) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Incorporation (21 pages) |
4 July 2008 | Incorporation (21 pages) |