Company NameJoseph International Ltd
Company StatusDissolved
Company Number05359878
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date16 April 2020 (4 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMrs Noreen Zaman
NationalityBritish
StatusClosed
Appointed14 March 2005(1 month after company formation)
Appointment Duration15 years, 1 month (closed 16 April 2020)
RoleRetail Beds
Country of ResidenceEngland
Correspondence Address245 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3NF
Director NameMr Tahir Mahmood Zaman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(3 years, 1 month after company formation)
Appointment Duration12 years (closed 16 April 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address243c Heckmondwike Road
Dewsbury Moor
Dewsbury
West Yorkshire
WF13 3NF
Director NameMr Tahir Mahmood Zaman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2008)
RoleRetail Beds
Country of ResidenceEngland
Correspondence Address243c Heckmondwike Road
Dewsbury Moor
Dewsbury
West Yorkshire
WF13 3NF
Director NameNazir David
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 March 2008)
RoleEmployee
Correspondence Address37b Warwick Road
Batley
West Yorkshire
WF17 6BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£287,558
Cash£42,462
Current Liabilities£1,092,204

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
9 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (15 pages)
11 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (13 pages)
12 August 2015Liquidators statement of receipts and payments to 4 June 2015 (16 pages)
12 August 2015Liquidators statement of receipts and payments to 4 June 2015 (16 pages)
12 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (16 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2014Administrator's progress report to 5 June 2014 (19 pages)
19 June 2014Appointment of a voluntary liquidator (1 page)
19 June 2014Administrator's progress report to 5 June 2014 (19 pages)
12 June 2014Result of meeting of creditors (3 pages)
5 June 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 January 2014Administrator's progress report to 5 December 2013 (17 pages)
7 January 2014Administrator's progress report to 5 December 2013 (17 pages)
26 November 2013Statement of affairs with form 2.14B (7 pages)
6 November 2013Notice of deemed approval of proposals (2 pages)
6 August 2013Statement of administrator's proposal (34 pages)
20 June 2013Registered office address changed from Express House Station Road Bradley Huddersfield West Yorkshire HD2 1UW on 20 June 2013 (2 pages)
18 June 2013Appointment of an administrator (1 page)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
(4 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2010Director's details changed for Tahir Mahmood Zaman on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 10/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2008Registered office changed on 07/05/2008 from unit 33 savile business centre wharf street dewsbury west yorkshire WF12 9AH (1 page)
27 March 2008Appointment terminated director nazir david (1 page)
27 March 2008Director appointed tahir zaman (1 page)
3 March 2008Return made up to 10/02/08; full list of members (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 10/02/07; full list of members (6 pages)
20 March 2007Registered office changed on 20/03/07 from: joseph international LTD unit excelsior works 911 bradford road birstall batley WF1 9JX (1 page)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
(6 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
29 March 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
10 February 2005Incorporation (9 pages)