Dewsbury
WF12 0BA
Director Name | Mr Abdul Yusuf Valli |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint Glass Works Jersey Street Manchester M4 6JW |
Director Name | Mr Mohammad Masoom Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 September 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 School Crescent Dewsbury West Yorkshire WF13 4RS |
Director Name | Mr Mohammad Masoom Hussain |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Crescent Dewsbury WF13 4RS |
Director Name | Mrs Rehana Kauser Hussain |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Mitchell Avenue Dewsbury West Yorkshire WF13 4JF |
Registered Address | Flint Glass Works Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 July 2017 | Statement of affairs (8 pages) |
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 July 2017 | Statement of affairs (8 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 July 2017 | Resolutions
|
23 June 2017 | Registered office address changed from 8 st. Annes Close Dewsbury WF12 0BA to Flint Glass Works Jersey Street Manchester M4 6JW on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 8 st. Annes Close Dewsbury WF12 0BA to Flint Glass Works Jersey Street Manchester M4 6JW on 23 June 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
8 March 2016 | Termination of appointment of Mohammad Masoom Hussain as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Mohammad Masoom Hussain as a director on 8 March 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 December 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
11 December 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Rehana Kauser Hussain as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Rehana Kauser Hussain as a director on 10 November 2015 (1 page) |
23 October 2015 | Appointment of Mr Mohammad Masoom Hussain as a director on 1 July 2015 (2 pages) |
23 October 2015 | Appointment of Mr Mohammad Masoom Hussain as a director on 1 July 2015 (2 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 September 2015 | Appointment of Mrs Rehana Kauser Hussain as a director on 1 July 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Rehana Kauser Hussain as a director on 1 July 2015 (2 pages) |
18 September 2015 | Termination of appointment of Mohammad Masoom Hussain as a director on 1 July 2015 (1 page) |
18 September 2015 | Termination of appointment of Mohammad Masoom Hussain as a director on 1 July 2015 (1 page) |
19 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
6 March 2015 | Annual return made up to 17 June 2014 with a full list of shareholders (6 pages) |
6 March 2015 | Annual return made up to 17 June 2014 with a full list of shareholders (6 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 17 June 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 17 June 2014
|
20 June 2014 | Appointment of Mr Abdul Yusuf Valli as a director (2 pages) |
20 June 2014 | Appointment of Mr Abdul Yusuf Valli as a director (2 pages) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|