Cleckheaton
West Yorkshire
BD19 3UE
Director Name | Kal Ash |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | West Yorkshire |
Correspondence Address | 5 The Ridings Utley Keighley West Yorkshire BD20 6DX |
Director Name | Dr Rashid Sohail |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Doctor |
Country of Residence | West Yorkshire |
Correspondence Address | 14 Gledholt Road Marsh Huddersfield West Yorkshire HD1 4HP |
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 |
100 at £1 | Iftkhar Hussain 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Delivered on: 10 September 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 11 May 2018 (24 pages) |
16 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 June 2017 | Registered office address changed from 42 New North Road Huddersfield West Yorkshire HD1 5LS England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from 42 New North Road Huddersfield West Yorkshire HD1 5LS England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 June 2017 (2 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
30 May 2017 | Appointment of a voluntary liquidator (1 page) |
30 May 2017 | Statement of affairs (7 pages) |
30 May 2017 | Statement of affairs (7 pages) |
30 May 2017 | Appointment of a voluntary liquidator (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Iftkhar Hussain on 2 March 2016 (2 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Iftkhar Hussain on 2 March 2016 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 December 2015 | Registered office address changed from 183 Trinity Street Huddersfield West Yorkshire HD1 4DZ to 42 New North Road Huddersfield West Yorkshire HD1 5LS on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 183 Trinity Street Huddersfield West Yorkshire HD1 4DZ to 42 New North Road Huddersfield West Yorkshire HD1 5LS on 18 December 2015 (1 page) |
10 September 2015 | Registration of charge 089362830001, created on 1 September 2015 (26 pages) |
10 September 2015 | Registration of charge 089362830001, created on 1 September 2015 (26 pages) |
10 September 2015 | Registration of charge 089362830001, created on 1 September 2015 (26 pages) |
16 February 2015 | Termination of appointment of Rashid Sohail as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Rashid Sohail as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Rashid Sohail as a director on 13 February 2015 (1 page) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Termination of appointment of Rashid Sohail as a director on 13 February 2015 (1 page) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 November 2014 | Termination of appointment of Kal Ash as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Kal Ash as a director on 13 November 2014 (1 page) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|