Wakefield
WF1 3AL
Secretary Name | Mr Mohammed Nawaz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wicket Drive Wakefield West Yorkshire WF1 3AL |
Secretary Name | Mohammad Ajmal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Aspinal Street Rusholme Manchester M14 5UD |
Secretary Name | Mr Gopal Mohan Dangol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Buxton Road Stockport Cheshire SK2 6LR |
Registered Address | Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | -£1,077 |
Cash | £162 |
Current Liabilities | £55,348 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
15 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (11 pages) |
15 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 February 2016 | Liquidators statement of receipts and payments to 5 February 2016 (11 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (11 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 3 August 2015 (12 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 3 August 2015 (12 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 3 August 2015 (12 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 3 August 2015 (12 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 3 August 2014 (11 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 3 August 2014 (11 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 3 August 2014 (11 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 3 August 2014 (11 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (12 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 3 August 2013 (12 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (12 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 3 August 2013 (12 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (10 pages) |
24 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (10 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (10 pages) |
24 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (10 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of affairs with form 4.19 (5 pages) |
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Statement of affairs with form 4.19 (5 pages) |
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2011 | Registered office address changed from 51 Aspinall Street Rusholme Manchester M14 5UD on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 51 Aspinall Street Rusholme Manchester M14 5UD on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 51 Aspinall Street Rusholme Manchester M14 5UD on 2 August 2011 (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
26 November 2009 | Director's details changed for Mr. Sarfraz Nawaz on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. Sarfraz Nawaz on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr. Sarfraz Nawaz on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-26
|
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 199 wilmslow road rusholme manchester M14 5AQ (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 199 wilmslow road rusholme manchester M14 5AQ (1 page) |
24 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
24 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
7 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Return made up to 15/10/06; full list of members
|
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members
|
6 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2005 | Return made up to 15/10/04; full list of members (6 pages) |
15 August 2005 | Return made up to 15/10/04; full list of members (6 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 31 king street oldham lancashire OL8 1DP (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 31 king street oldham lancashire OL8 1DP (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 199-201 wilmslow road rusholme manchester M14 5AQ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 199-201 wilmslow road rusholme manchester M14 5AQ (1 page) |
15 October 2003 | Incorporation (14 pages) |
15 October 2003 | Incorporation (14 pages) |