Wakefield
West Yorkshire
WF1 3NP
Secretary Name | Sarfaraz Nawaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 5 Saint Marks Street Wakefield Southern Yorkshire WF1 3PN |
Director Name | Mohammad Masood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2002) |
Role | Manager |
Correspondence Address | 29 Tavora Street Wakefield West Yorkshire WF1 3NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 31 King Street Oldham Lancashire OL8 1DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £111,651 |
Gross Profit | £67,264 |
Net Worth | -£10,909 |
Cash | £3,162 |
Current Liabilities | £26,048 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Strike-off action suspended (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 28 higher cambridge street manchester lancashire M15 6AA (1 page) |
25 October 2003 | Return made up to 22/07/03; full list of members (7 pages) |
27 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 September 2002 | Return made up to 22/07/02; full list of members (7 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2001 | Return made up to 22/07/00; full list of members (6 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1999 | Director resigned (2 pages) |
28 July 1999 | Secretary resigned (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
28 July 1999 | New director appointed (2 pages) |
22 July 1999 | Incorporation (10 pages) |