Batley
West Yorkshire
WF17 0LT
Director Name | Dil Pazir |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | The Hollies 68 Carlinghow Hill Batley West Yorkshire WF17 0AG |
Director Name | Mohammed Zaman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Brandon House 35 Batley Field Hill Batley West Yorkshire WF17 0BE |
Secretary Name | Mr Mohammed Zafar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Highfield House Wheelwright Drive Dewsbury West Yorkshire WF13 4JB |
Director Name | Mohammed Lajar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | Wheelwright Drive Highfield House Dewsbury W Yorkshire WF13 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(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 | 09 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2008 | Administrator's progress report to 3 December 2008 (15 pages) |
10 December 2008 | Notice of move from Administration to Dissolution (15 pages) |
3 July 2008 | Administrator's progress report to 10 December 2008 (16 pages) |
12 June 2008 | Notice of extension of period of Administration (1 page) |
16 January 2008 | Administrator's progress report (14 pages) |
13 August 2007 | Statement of administrator's proposal (34 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: roundhay chambers 199 roundhay road leeds LS8 5AN (1 page) |
21 June 2007 | Appointment of an administrator (1 page) |
12 April 2007 | Particulars of mortgage/charge (8 pages) |
13 September 2006 | Particulars of mortgage/charge (31 pages) |
7 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
18 August 2006 | New director appointed (2 pages) |
13 July 2006 | Ad 08/05/06--------- £ si 30000@1=30000 £ ic 351774/381774 (2 pages) |
13 July 2006 | Ad 25/04/06--------- £ si 5000@1=5000 £ ic 316774/321774 (2 pages) |
13 July 2006 | Ad 10/08/05--------- £ si 246773@1=246773 £ ic 1/246774 (2 pages) |
13 July 2006 | Ad 08/11/05--------- £ si 15000@1=15000 £ ic 246774/261774 (2 pages) |
13 July 2006 | Ad 14/11/05--------- £ si 20000@1=20000 £ ic 261774/281774 (2 pages) |
13 July 2006 | Ad 07/03/06--------- £ si 10000@1=10000 £ ic 291774/301774 (2 pages) |
13 July 2006 | Ad 24/04/06--------- £ si 15000@1=15000 £ ic 301774/316774 (2 pages) |
13 July 2006 | Ad 26/04/06--------- £ si 5000@1=5000 £ ic 321774/326774 (2 pages) |
13 July 2006 | Ad 01/03/06--------- £ si 10000@1=10000 £ ic 281774/291774 (2 pages) |
13 July 2006 | Ad 12/05/06--------- £ si 5000@1=5000 £ ic 381774/386774 (2 pages) |
13 July 2006 | Ad 03/05/06--------- £ si 25000@1=25000 £ ic 326774/351774 (2 pages) |
11 July 2006 | Nc inc already adjusted 09/08/05 (1 page) |
11 July 2006 | Resolutions
|
7 December 2005 | Particulars of mortgage/charge (6 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |