Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Secretary Name | Qudsia Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 High Street Hanging Heaton Batley West Yorkshire WF17 6DR |
Director Name | Qudsia Ahmad |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2005) |
Role | Administrator |
Correspondence Address | 97 High Street Hanging Heaton Batley West Yorkshire WF17 6DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Saint Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,117,442 |
Cash | £297,045 |
Current Liabilities | £428,684 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
17 December 2003 | Application for striking-off (1 page) |
5 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
3 August 1999 | Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (16 pages) |