Farsley
Pudsey
West Yorkshire
LS28 5LY
Director Name | Mr Jahangir Rafiq |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wellington Road Oldham OL8 1RR |
Director Name | Mr Mohammed Rafiq |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Wellington Road Coppice Oldham OL8 1RR |
Director Name | Mr Amar Ghafoor |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Waterloo Road Huddersfield West Yorkshire HD5 0AF |
Website | www.booth-hill.com |
---|
Registered Address | Unit 15 Second Floor Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
1 at £1 | Amar Ghafoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,618 |
Cash | £1,500 |
Current Liabilities | £35,485 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Appointment of Mr Wasim Bashir as a director on 22 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Wasim Bashir as a director on 22 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to Unit 15 Second Floor Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Amar Ghafoor as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Amar Ghafoor as a director on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 1a Wilton Street Chadderton Oldham OL9 7NZ to Unit 15 Second Floor Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on 22 August 2014 (1 page) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 May 2014 | Termination of appointment of Mohammed Rafiq as a director (1 page) |
2 May 2014 | Termination of appointment of Mohammed Rafiq as a director (1 page) |
29 April 2014 | Termination of appointment of Jahangir Rafiq as a director (1 page) |
29 April 2014 | Termination of appointment of Jahangir Rafiq as a director (1 page) |
9 April 2014 | Company name changed booth hill autos LIMITED\certificate issued on 09/04/14
|
9 April 2014 | Company name changed booth hill autos LIMITED\certificate issued on 09/04/14
|
10 March 2014 | Appointment of Mr Amar Ghafoor as a director (2 pages) |
10 March 2014 | Appointment of Mr Amar Ghafoor as a director (2 pages) |
10 March 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
10 March 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Appointment of Mr Mohammed Rafiq as a director (2 pages) |
16 May 2013 | Appointment of Mr Mohammed Rafiq as a director (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Incorporation (36 pages) |
23 December 2011 | Incorporation (36 pages) |