Wakefield
West Yorkshire
WF1 4TA
Secretary Name | Munawar Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coppice Close Wakefield West Yorkshire WF1 4TA |
Director Name | Ansar Munawar Khan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Coppice Close Wakefield West Yorkshire WF1 4TA |
Director Name | Mr Mohammad Zaman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elder Avenue Wakefield West Yorkshire WF2 9AJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
10 April 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o mistry associates LTD 6-8 henry square ashton under lyne OL6 7TF (1 page) |
13 December 2005 | Statement of affairs (5 pages) |
13 December 2005 | Appointment of a voluntary liquidator (1 page) |
13 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: 241 doncaster road wakefield WF1 5DA (1 page) |
7 October 2005 | Return made up to 09/10/05; full list of members (7 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
1 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
5 March 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 March 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
12 November 1999 | Return made up to 09/10/99; full list of members
|
15 March 1999 | Full accounts made up to 31 October 1998 (7 pages) |
5 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
23 March 1998 | Full accounts made up to 31 October 1997 (4 pages) |
21 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 31 October 1996 (7 pages) |
12 December 1996 | Return made up to 09/10/96; full list of members (6 pages) |
25 October 1995 | Ad 13/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 October 1995 | Incorporation (32 pages) |