Clayton Wood Rise
Leeds
LS16 6RF
Secretary Name | Mrs Caroline Lynda Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | John Michael Egan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2000) |
Role | Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Altaf Tabbasum Sadique |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 March 2019) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Quarry House 49 Bracken Park Scarcroft Leeds LS14 3HZ |
Secretary Name | Mrs Talat Sadique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House 49 Bracken Park Scarcroft Leeds LS14 3HZ |
Director Name | Raymond Marsh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 18 King Harry Lane St Albans Hertfordshire AL3 4AR |
Director Name | Mrs Talat Sadique |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House 49 Bracken Park Scarcroft Leeds LS14 3HZ |
Director Name | Mr Richard Alan Coglin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thackley View Thackley Bradford West Yorkshire BD10 0RU |
Director Name | Mr Muhammad Shoaib Hafeez Ramay |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 November 2020) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Airedale House Clayton Wood Rise Leeds LS16 6RF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | www.ganedata.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8331890 |
Telephone region | Unknown |
Registered Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
45 at £1 | Altaf Tabbusum Sadique 40.18% Ordinary |
---|---|
44 at £1 | Talat Sadique 39.29% Ordinary |
19 at £1 | Wan-ju Ho 16.96% Ordinary |
1 at £1 | Altaf Sadique 0.89% Ordinary D |
1 at £1 | Daanish Sadique 0.89% Ordinary B |
1 at £1 | Faaria Sadique 0.89% Ordinary C |
1 at £1 | Talat Sadique 0.89% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £221,467 |
Cash | £10,102 |
Current Liabilities | £464,229 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 27 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 13 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 27 November 2021 (overdue) |
6 February 2009 | Delivered on: 11 February 2009 Satisfied on: 6 October 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above see image for full details. Fully Satisfied |
---|---|
7 January 2009 | Delivered on: 10 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 February 2021 | Termination of appointment of Altaf Tabbasum Sadique as a director on 1 March 2019 (1 page) |
---|---|
23 February 2021 | Termination of appointment of Talat Sadique as a director on 1 March 2019 (1 page) |
23 February 2021 | Termination of appointment of Talat Sadique as a secretary on 1 March 2019 (1 page) |
14 December 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
14 December 2020 | Notification of Mohammed Najum Khan as a person with significant control on 1 March 2020 (2 pages) |
30 November 2020 | Termination of appointment of Muhammad Shoaib Hafeez Ramay as a director on 17 November 2020 (1 page) |
29 July 2020 | Appointment of Mr Muhammad Shoaib Hafeez Ramay as a director on 1 March 2020 (2 pages) |
29 July 2020 | Appointment of Mr Mohammed Najum Khan as a director on 1 March 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
26 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
31 January 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
7 April 2016 | Termination of appointment of Richard Alan Coglin as a director on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Richard Alan Coglin as a director on 6 April 2016 (1 page) |
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 February 2013 | Director's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Altaf Sadique on 6 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Altaf Sadique on 6 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Altaf Sadique on 6 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Mrs Talat Sadique on 6 February 2013 (2 pages) |
14 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (8 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
8 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Appointment of Mr Richard Alan Coglin as a director (2 pages) |
25 January 2010 | Appointment of Mr Richard Alan Coglin as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: titan house station road horsforth leeds LS18 5PA (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: titan house station road horsforth leeds LS18 5PA (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 12/11/06; full list of members (7 pages) |
20 February 2007 | Return made up to 12/11/06; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 December 2005 | Return made up to 12/11/05; full list of members
|
13 December 2005 | Return made up to 12/11/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 April 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
22 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
11 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
7 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
7 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
11 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
23 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
21 November 1999 | Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 1999 | Ad 20/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
8 October 1999 | Accounting reference date extended from 30/11/99 to 28/02/00 (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: goldsborough & co titan house station road horsforth leeds LS18 5PA (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Registered office changed on 19/11/98 from: goldsborough & co titan house station road horsforth leeds LS18 5PA (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
12 November 1998 | Incorporation (7 pages) |
12 November 1998 | Incorporation (7 pages) |