Huddersfield
HD4 5HX
Secretary Name | Rehana Kausar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 15 Dryclough Road Huddersfield HD4 5HX |
Director Name | Sharifan Bibi |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2003) |
Role | Sales |
Correspondence Address | 28 Bulay Road Huddersfield HD1 3NH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(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 | 26 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | 217 Slade Lane Manchester Lancashire M19 2EX |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Muenn Ur Rahman Abrar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,148 |
Cash | £1,388 |
Current Liabilities | £240 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-25
|
25 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-25
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mueen Ur Rahman Abrar on 1 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mueen Ur Rahman Abrar on 1 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mueen Ur Rahman Abrar on 1 March 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
5 February 2010 | Registered office address changed from 15 Dryclough Road Crosland Moor Huddersfield HD4 5HX on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 15 Dryclough Road Crosland Moor Huddersfield HD4 5HX on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 15 Dryclough Road Crosland Moor Huddersfield HD4 5HX on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Return made up to 26/03/08; full list of members (3 pages) |
25 September 2009 | Return made up to 26/03/08; full list of members (3 pages) |
19 May 2009 | Memorandum and Articles of Association (6 pages) |
19 May 2009 | Memorandum and Articles of Association (6 pages) |
13 May 2009 | Company name changed yieldnone LIMITED\certificate issued on 14/05/09 (2 pages) |
13 May 2009 | Company name changed yieldnone LIMITED\certificate issued on 14/05/09 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
19 July 2006 | Return made up to 26/03/06; full list of members (6 pages) |
19 July 2006 | Return made up to 26/03/06; full list of members (6 pages) |
14 June 2006 | Return made up to 26/03/05; full list of members (6 pages) |
14 June 2006 | Return made up to 26/03/05; full list of members (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 34 mason street manchester M4 5EZ (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 34 mason street manchester M4 5EZ (1 page) |
1 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
1 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Secretary resigned (2 pages) |
2 June 2003 | Secretary resigned (2 pages) |
2 June 2003 | Director resigned (2 pages) |
26 March 2003 | Incorporation (10 pages) |
26 March 2003 | Incorporation (10 pages) |