Bowling Alley
Brighouse
HD6 3ET
Secretary Name | Ms Sophia Shafi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Bowling Alley Brighouse HD6 3ET |
Director Name | Ms Deborah Ann Kendall |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cottingley Heights Leeds West Yorkshire LS11 0JL |
Director Name | Mr Naieem Shafi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 25 Street Lane Roundhay Leeds West Yorkshire LS8 1BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£111,932 |
Cash | £50 |
Current Liabilities | £153,567 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 November 2009 | Director's details changed for Sophia Shafi on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Deborah Ann Kendall on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Deborah Ann Kendall on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Sophia Shafi on 31 October 2009 (2 pages) |
31 March 2009 | Return made up to 31/10/08; full list of members (6 pages) |
31 March 2009 | Return made up to 31/10/08; full list of members (6 pages) |
31 March 2009 | Accounts made up to 31 October 2007 (5 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from westgate house 25 westgate otley LS21 3AT (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from westgate house 25 westgate otley LS21 3AT (1 page) |
21 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 May 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 May 2007 | Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 April 2007 | Return made up to 31/10/06; full list of members
|
28 April 2007 | Return made up to 31/10/06; full list of members (7 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 226 stanningley road, bramley leeds west yorkshire LS13 3BA (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 226 stanningley road, bramley leeds west yorkshire LS13 3BA (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 February 2006 | New secretary appointed;new director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 February 2006 | New secretary appointed;new director appointed (1 page) |
31 October 2005 | Incorporation (16 pages) |
31 October 2005 | Incorporation (16 pages) |