Dewsbury
West Yorkshire
WF13 3BT
Director Name | Mr Tahir Mahmood |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 May 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cranbrook Street Oldham Lancashire OL4 1PU |
Secretary Name | Mr Khizer Hayat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Queen Street Dewsbury West Yorkshire WF13 3BT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 177 Lees Road Oldham OL4 1JP |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,300 |
Cash | £2,698 |
Current Liabilities | £140,385 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2018 | Application to strike the company off the register (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 December 2017 | Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 31 May 2018 to 31 October 2017 (1 page) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from 177 Lees Road Oldham Lancashire OL4 1JP to 177 Lees Road Oldham OL4 1JP on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 177 Lees Road Oldham Lancashire OL4 1JP to 177 Lees Road Oldham OL4 1JP on 30 June 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 July 2013 | Director's details changed for Mr Khizer Hayat on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Khizer Hayat on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page) |
29 June 2012 | Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page) |
29 June 2012 | Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages) |
29 June 2012 | Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages) |
29 June 2012 | Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Mr Tahir Mahmood on 1 January 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Tahir Mahmood on 1 January 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page) |
27 June 2011 | Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page) |
27 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Mr Tahir Mahmood on 1 January 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Khizer Hayat on 1 January 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Khizer Hayat on 1 January 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Director's details changed (3 pages) |
8 July 2010 | Director's details changed (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
29 August 2008 | Return made up to 18/05/08; full list of members (7 pages) |
29 August 2008 | Return made up to 18/05/08; full list of members (7 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | Ad 25/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2008 | Ad 25/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 November 2007 | New director appointed (1 page) |
3 November 2007 | New director appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 71 daisy hill dewsbury WF13 1LT (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 71 daisy hill dewsbury WF13 1LT (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (6 pages) |
18 May 2007 | Incorporation (6 pages) |