Hillam
Selby
LS25 5HD
Director Name | Mrs Sneh Lata Chaba |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(same day as company formation) |
Role | Door Merchant |
Country of Residence | United Kingdom |
Correspondence Address | "Shiraz" Betteras Hill Road Hillam Selby LS25 5HD |
Director Name | Mr Rajeev Kumar Chaba |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Door Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Long Meadows Bradford West Yorkshire BD2 1LA |
Registered Address | Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Sanjay Kumar Chaba 50.00% Ordinary |
---|---|
2 at £1 | Sneh Lata Chaba 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,522 |
Cash | £1,913 |
Current Liabilities | £218,070 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (12 pages) |
13 August 2014 | Liquidators statement of receipts and payments to 27 June 2014 (12 pages) |
17 October 2013 | Registered office address changed from Wesley House Chapel Lane Birstall Batley West Yorkshire WF17 9EJ England on 17 October 2013 (2 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Statement of affairs with form 4.19 (5 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT United Kingdom on 12 June 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Director's details changed for Mr Sanjay Kumar Chaba on 31 March 2011 (2 pages) |
27 April 2012 | Director's details changed for Mrs Sneh Lata Chaba on 31 March 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Mrs Sneh Lata Chaba on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Sanjay Kumar Chaba on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mrs Sneh Lata Chaba on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Sanjay Kumar Chaba on 1 October 2009 (2 pages) |
7 July 2009 | Appointment terminated director rajeev chaba (1 page) |
21 March 2009 | Company name changed leeds door and gate company LIMITED\certificate issued on 24/03/09 (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from c/o bradford door and gate co. 138 thornton road bradford west yorkshire BD1 2DX (1 page) |
19 March 2009 | Ad 19/03/09-19/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
12 March 2009 | Incorporation (10 pages) |