Longroyd Bridge
Huddersfield
W Yorkshire
HD1 3HR
Secretary Name | Javeria Sadia Aslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 68 Bankfield Road Longroyd Bridge Huddersfield West Yorkshire HD1 3HR |
Director Name | Shabir Sarwar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Shop Assistant |
Correspondence Address | 28 Whitehill Avenue Kirkintilloch Glasgow G66 2JL Scotland |
Secretary Name | Aslam Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Bankfield Road Longroyd Bridge Huddersfield W Yorkshire HD1 3HR |
Registered Address | C/O Crawfords, Stanton House 41 Blackfriars House Salford M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,318 |
Cash | £75,291 |
Current Liabilities | £20,288 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2009 | Application for striking-off (2 pages) |
1 October 2009 | Application for striking-off (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 October 2008 | Return made up to 02/07/08; full list of members (5 pages) |
9 October 2008 | Return made up to 02/07/08; full list of members (5 pages) |
9 October 2008 | Appointment terminated secretary aslam mohammed (1 page) |
9 October 2008 | Appointment Terminated Secretary aslam mohammed (1 page) |
8 October 2008 | Secretary appointed javeria sadia aslam (2 pages) |
8 October 2008 | Secretary appointed javeria sadia aslam (2 pages) |
8 October 2008 | Appointment terminated director shabir sarwar (1 page) |
8 October 2008 | Appointment Terminated Director shabir sarwar (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (5 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2003 | Ad 15/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2003 | Incorporation (10 pages) |
2 July 2003 | Incorporation (10 pages) |