Huddersfield
Yorkshire
HD1 4DX
Secretary Name | Mr Dilawar Bakht Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Trinity Street Huddersfield Yorkshire HD1 4DX |
Director Name | Mr Mohammed Siddiq |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2008) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ashfield Road Cheadle Cheshire SK8 1EB |
Secretary Name | Mr Mohammed Siddiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2008) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ashfield Road Cheadle Cheshire SK8 1EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(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 | 18 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Redstone Road Manchester M19 1RG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,651 |
Cash | £12,534 |
Current Liabilities | £32,605 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Voluntary strike-off action has been suspended (1 page) |
4 August 2011 | Voluntary strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | Application to strike the company off the register (2 pages) |
21 June 2011 | Application to strike the company off the register (2 pages) |
4 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 March 2010 | Director's details changed for Mr Dilawar Bakht Malik on 1 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Dilawar Bakht Malik on 1 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Dilawar Bakht Malik on 1 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 18/01/08; full list of members (3 pages) |
9 February 2009 | Return made up to 18/01/08; full list of members (3 pages) |
10 September 2008 | Secretary appointed mr dilawar bakht malik (1 page) |
10 September 2008 | Appointment Terminated Secretary mohammed siddiq (1 page) |
10 September 2008 | Appointment terminated director mohammed siddiq (1 page) |
10 September 2008 | Appointment terminated secretary mohammed siddiq (1 page) |
10 September 2008 | Appointment Terminated Director mohammed siddiq (1 page) |
10 September 2008 | Secretary appointed mr dilawar bakht malik (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 315 dickenson road longsight manchester M13 0NR (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 315 dickenson road longsight manchester M13 0NR (1 page) |
28 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 315 dickenson road longsight manchester M13 0NR (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 315 dickenson road longsight manchester M13 0NR (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 January 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (12 pages) |
18 January 2006 | Incorporation (12 pages) |