Bradford
West Yorkshire
BD2 1JY
Secretary Name | Qais Sadic Hamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1999(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 189 Kings Road Chorlton Cum Hardy Manchester Lancashire M21 0XY |
Director Name | Raad Mahmood Salman |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 2-20 Wellesley Road Chiswick London W4 4BN |
Secretary Name | Dr Khalid Jalal Mhana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hirst Lodge Court Bradford West Yorkshire BD2 1JY |
Registered Address | 518 Wilmslow Road Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23,050 |
Cash | £172,212 |
Current Liabilities | £279,715 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 March 2005 | Dissolved (1 page) |
---|---|
30 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 5 hirst lodge court bradford west yorkshire BD2 1JY (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Statement of affairs (5 pages) |
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
2 April 2001 | Return made up to 10/01/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
19 June 2000 | Return made up to 10/01/00; full list of members (6 pages) |
14 December 1999 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
24 November 1999 | Company name changed group 5 LIMITED\certificate issued on 25/11/99 (2 pages) |
10 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
26 April 1999 | Return made up to 10/01/99; no change of members (6 pages) |
4 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
13 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: flat 2 20 wellesley road london W4 4BN (1 page) |
10 January 1997 | Incorporation (15 pages) |