Bradford
West Yorkshire
BD1 3BZ
Secretary Name | Mr Bilal Ali Siddique |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Hilton Road Bradford West Yorkshire BD7 2ED |
Director Name | Akil Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 43 Hanover Square Bradford West Yorkshire BD1 3BY |
Secretary Name | Mr Hammad Ur Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ |
Director Name | Mr Haq Nawaz |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Thurnscoe Road Bradford West Yorkshire BD1 3BZ |
Director Name | Mehr Zada |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 38 Hanover Square Bradford West Yorkshire BD1 3BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,691,712 |
Gross Profit | £191,292 |
Net Worth | £55,339 |
Cash | £134 |
Current Liabilities | £1,541,924 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 9 September 2008 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 9 March 2009 (5 pages) |
14 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2009 | Insolvency:secretary of state's certificate of release if liquidator (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from tom harrison insolvency services concourse house 432 dewsbury road leeds LS11 7DF (1 page) |
14 January 2009 | Appointment of a voluntary liquidator (6 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from dte house hollins mount bury BL9 8AT (1 page) |
1 April 2008 | Liquidators statement of receipts and payments to 9 September 2008 (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Statement of affairs (6 pages) |
15 March 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | Resolutions
|
1 March 2006 | Registered office changed on 01/03/06 from: unit 3 howard street manchester lancashire M8 8EN (1 page) |
18 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
17 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
29 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 July 2003 | Return made up to 29/06/03; full list of members
|
19 June 2003 | New secretary appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
2 May 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 43 hanover square bradford west yorkshire BD1 3BY (1 page) |
9 July 1999 | Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 131 godwin street bradford west yorkshire BD1 3PP (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (12 pages) |