Huddersfield
West Yorkshire
HD1 4EB
Secretary Name | Gurmej Singh Sandu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2005) |
Role | Salesperson |
Correspondence Address | 87 George Avenue Huddersfield West Yorkshire HD2 2BJ |
Director Name | Iaspal Singh Sandhu |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 days after company formation) |
Appointment Duration | 10 months (resigned 27 August 2004) |
Role | Manager |
Correspondence Address | 87 Georges Avenue Huddersfield West Yorkshire HD2 2BJ |
Director Name | Keerit Mehat |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2005) |
Role | Businessman |
Correspondence Address | 10a The Dell Finby Huddersfield West Yorkshire HD2 2FD |
Director Name | Mr Akbar Ali |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Park Drive Huddersfield HD1 4EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 165a Unit 3 Great Ducie Street Strangeways Manchester Gtr Manchester M3 1FF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36,508 |
Cash | £27,353 |
Current Liabilities | £295,426 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
22 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 October 2004 | Return made up to 27/10/04; full list of members
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 87 george avenue huddersfield HD2 2BJ (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |