Castleford
West Yorkshire
WF10 1EE
Director Name | Mr Mohammed Hanif |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 84 Carlton Street Castleford West Yorkshire WF10 1EE |
Registered Address | 84 Carlton Street Castleford West Yorkshire WF10 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohammed Hanif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,837 |
Current Liabilities | £831 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
26 January 2018 | Delivered on: 29 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage against all legal interest in the freehold property known as: 25 beastfair, pontefract, WF8 1AL - land registry no. YK5779 for more details refer to the instrument. Outstanding |
---|---|
4 January 2018 | Delivered on: 4 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 January 2018 | Registration of charge 089578850002, created on 26 January 2018 (39 pages) |
4 January 2018 | Registration of charge 089578850001, created on 4 January 2018 (43 pages) |
4 January 2018 | Registration of charge 089578850001, created on 4 January 2018 (43 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Appointment of Mr Anees Akram as a director on 9 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Mohammed Hanif as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Mohammed Hanif as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Anees Akram as a director on 9 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
11 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 June 2015 | Registered office address changed from 82a Carlton Street Castleford West Yorkshire WF10 1EE England to 84 Carlton Street Castleford West Yorkshire WF10 1EE on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 82a Carlton Street Castleford West Yorkshire WF10 1EE England to 84 Carlton Street Castleford West Yorkshire WF10 1EE on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|