Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Balbir Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Stephen Fowler |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Sohan Singh Panesar |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Sukhdev Singh Panesar |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Christopher Charles Stables |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Registered Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ian Hinitt 50.00% Ordinary A |
---|---|
10 at £1 | Christopher Stables 5.00% Ordinary C |
10 at £1 | Sohan Panesar 5.00% Ordinary C |
10 at £1 | Stephen Fowler 5.00% Ordinary C |
10 at £1 | Sukhdev Panesar 5.00% Ordinary C |
60 at £1 | Balbir Panesar 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £369 |
Cash | £6,193 |
Current Liabilities | £49,940 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 March 2013 | Delivered on: 11 April 2013 Persons entitled: Bradford Enterprise Agency T/a Business Enterprise Fund Classification: All monies debenture Secured details: £105,000.00 due or to become due. Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2019 | Application to strike the company off the register (3 pages) |
1 October 2018 | Termination of appointment of Balbir Panesar as a director on 28 September 2018 (1 page) |
25 September 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 September 2018 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 May 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 May 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 June 2015 | Termination of appointment of Sohan Singh Panesar as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Sohan Singh Panesar as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Christopher Stables as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Christopher Stables as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Sukhdev Singh Panesar as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Christopher Stables as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Stephen Fowler as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Stephen Fowler as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Sukhdev Singh Panesar as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Sohan Singh Panesar as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Stephen Fowler as a director on 1 November 2014 (1 page) |
10 June 2015 | Termination of appointment of Sukhdev Singh Panesar as a director on 1 November 2014 (1 page) |
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
4 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom on 7 February 2013 (1 page) |
10 October 2012 | Appointment of Stephen Fowler as a director (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Appointment of Stephen Fowler as a director (3 pages) |
10 October 2012 | Appointment of Christopher Stables as a director (3 pages) |
10 October 2012 | Appointment of Christopher Stables as a director (3 pages) |
10 October 2012 | Appointment of Ian Hinitt as a director (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Appointment of Sohan Singh Panesar as a director (3 pages) |
10 October 2012 | Appointment of Ian Hinitt as a director (3 pages) |
10 October 2012 | Appointment of Sohan Singh Panesar as a director (3 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Appointment of Sukhdev Singh Panesar as a director (3 pages) |
10 October 2012 | Appointment of Sukhdev Singh Panesar as a director (3 pages) |
16 May 2012 | Appointment of Balbir Panesar as a director (2 pages) |
16 May 2012 | Appointment of Balbir Panesar as a director (2 pages) |
15 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 May 2012 | Incorporation (29 pages) |
15 May 2012 | Incorporation (29 pages) |