Birstall
Batley
WF17 9EJ
LLP Designated Member Name | Edward Wegorzewski |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
LLP Designated Member Name | Bryan Kirkbride |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2010(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
LLP Designated Member Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Apperley Bridge Bradford West Yorkshire BD10 0PD |
LLP Designated Member Name | Harish Tekchandani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Stratford Street Leeds West Yorkshire LS11 6EG |
Website | www.mcmsr.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 770761291 |
Telephone region | Mobile |
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £97,970 |
Cash | £2,787 |
Current Liabilities | £167,177 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2015 | Restoration by order of the court (3 pages) |
---|---|
13 August 2015 | Restoration by order of the court (3 pages) |
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 7 July 2014 (13 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (13 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 7 July 2014 (13 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (13 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 7 July 2013 (14 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (14 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (14 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 7 July 2013 (14 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 7 July 2012 (4 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (4 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (4 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 7 July 2012 (4 pages) |
14 July 2011 | Statement of affairs with form 4.19 (5 pages) |
14 July 2011 | Statement of affairs with form 4.19 (5 pages) |
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
14 July 2011 | Determination (1 page) |
14 July 2011 | Determination (1 page) |
14 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Registered office address changed from 89-93 Manningham Lane Bradford W Yorkshire BD1 3BN on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 89-93 Manningham Lane Bradford W Yorkshire BD1 3BN on 12 July 2011 (2 pages) |
16 September 2010 | Appointment of Bryan Kirkbride as a member (3 pages) |
16 September 2010 | Appointment of Bryan Kirkbride as a member (3 pages) |
13 September 2010 | Termination of appointment of Iqbal Sekhon as a member (2 pages) |
13 September 2010 | Termination of appointment of Harish Tekchandani as a member (2 pages) |
13 September 2010 | Termination of appointment of Iqbal Sekhon as a member (2 pages) |
13 September 2010 | Termination of appointment of Harish Tekchandani as a member (2 pages) |
11 August 2010 | Annual return made up to 17 July 2010 (8 pages) |
11 August 2010 | Annual return made up to 17 July 2010 (8 pages) |
12 July 2010 | Appointment of John David Dowling as a member (3 pages) |
12 July 2010 | Appointment of Edward Wegorzewski as a member (3 pages) |
12 July 2010 | Appointment of John David Dowling as a member (3 pages) |
12 July 2010 | Appointment of Edward Wegorzewski as a member (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 March 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
13 August 2009 | Annual return made up to 17/07/09 (2 pages) |
13 August 2009 | Annual return made up to 17/07/09 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from salts chambers salts mill victoria road saltaire shipley west yorkshire BD18 3LF (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from salts chambers salts mill victoria road saltaire shipley west yorkshire BD18 3LF (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from new chartford house centurion way cleckheaton west yorkshire BD19 3QB (1 page) |
17 July 2008 | Incorporation document\certificate of incorporation (3 pages) |
17 July 2008 | Incorporation document\certificate of incorporation (3 pages) |