Westmoorland Street
Wakefield
West Yorkshire
WF1 1QL
Director Name | Mr James Wadle |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 September 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Lister Mills Heaton Road Bradford BD9 4SH |
Secretary Name | Dan Kahn |
---|---|
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Broadway Court Broadway Barnsley S70 6QB |
Director Name | Mr Jamie Wardle |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 April 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL |
Director Name | Mr Wajid Hussain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL |
Director Name | Mr Tayb Tahir |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 November 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL |
Website | www.sofasogoodyorkshire.com |
---|
Registered Address | 1 Lister Mills Heaton Road Bradford BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
17 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 October 2016 | Order of court to wind up (2 pages) |
27 September 2016 | Registered office address changed from C/O Furniche 4 Less 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL England to 1 Lister Mills Heaton Road Bradford BD9 4SH on 27 September 2016 (1 page) |
23 August 2016 | Termination of appointment of Wajid Hussain as a director on 29 November 2015 (1 page) |
23 August 2016 | Appointment of Mr James Wadle as a director on 29 November 2015 (2 pages) |
26 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
1 December 2015 | Appointment of Mr Wajid Hussain as a director on 29 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Tayb Tahir as a director on 28 November 2015 (1 page) |
1 September 2015 | Appointment of Mr Tayb Tahir as a director on 1 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Tayb Tahir as a director on 1 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Wajid Hussain as a director on 1 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Wajid Hussain as a director on 1 August 2015 (1 page) |
23 April 2015 | Appointment of Mr Wajid Hussain as a director on 23 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Jamie Wardle as a director on 23 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Jamie Wardle as a director on 3 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 3 Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ England to C/O Furniche 4 Less 27-28 Westmorland House Westmoorland Street Wakefield West Yorkshire WF1 1QL on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Jamie Wardle as a director on 3 April 2015 (2 pages) |
3 April 2015 | Termination of appointment of Jamie Wardle as a director on 3 April 2015 (1 page) |
3 April 2015 | Termination of appointment of Jamie Wardle as a director on 3 April 2015 (1 page) |
16 March 2015 | Registered office address changed from 11 Broadway Court Broadway Barnsley S70 6QB United Kingdom to 3 Unit 3 Mill Street East Dewsbury West Yorkshire WF12 9AQ on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Dan Kahn as a secretary on 16 March 2015 (1 page) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|