Company NameSamara Bradford Ltd
DirectorAhmed Albazie
Company StatusDissolved
Company Number03225007
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Previous NameSamara Estates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTahir Tufail
NationalityBritish
StatusCurrent
Appointed10 January 1997(5 months, 4 weeks after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence Address69 Springwood Hall Gardens
Gledholt
Huddersfield
Yorkshire
HD1 4HA
Director NameDr Ahmed Albazie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Broomfield
Leeds
West Yorkshire
LS16 6AE
Secretary NameNihal Albazie
NationalityBritish
StatusCurrent
Appointed03 January 1999(2 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address9 Broomfield
Adel
Leeds
West Yorkshire
LS16 6AE
Director NameHassan Alkatib
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 10 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Drive
Leeds
West Yorkshire
LS16 6BG
Secretary NameSana Alkatib
NationalityBritish
StatusResigned
Appointed10 October 1996(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address2 Kingsley Drive
Leeds
West Yorkshire
LS16 7PB
Director NameAhmad Al-Sammari
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(5 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 14 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7PB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Statement of affairs (6 pages)
15 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2002Appointment of a voluntary liquidator (1 page)
31 January 2002Registered office changed on 31/01/02 from: 11 claremont bradford west yorkshire BD7 1BG (1 page)
27 November 2001Registered office changed on 27/11/01 from: 9 hyde park road leeds west yorkshire LS6 1PY (1 page)
3 September 2001Return made up to 15/07/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 March 2001Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 July 2000Return made up to 15/07/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1999Return made up to 15/07/99; full list of members (6 pages)
29 July 1999New secretary appointed (2 pages)
13 October 1998Return made up to 15/07/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
9 July 1997Return made up to 15/07/97; full list of members (6 pages)
20 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Director resigned (2 pages)
12 February 1997Secretary resigned (2 pages)
12 February 1997Ad 10/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 1997New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 12 york place leeds LS1 2DS (1 page)
24 October 1996Director resigned (1 page)
15 July 1996Incorporation (10 pages)