Crossley Hall Works
Bradford
BD8 0HR
Director Name | Mr Muhammad Khaliq |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 November 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 4 York Street Crossley Hall Works Bradford BD8 0HR |
Registered Address | 308 Suite 2 First Floor Linthorpe Road Middlesbrough TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Registered office address changed from Unit 4 York Street Crossley Hall Works Bradford BD8 0HR England to 308 Suite 2 First Floor Linthorpe Road Middlesbrough TS1 3QX on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Muhammad Khaliq as a director on 28 November 2017 (1 page) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
2 January 2017 | Termination of appointment of Melvyn Chew as a director on 2 January 2017 (1 page) |
2 January 2017 | Termination of appointment of Melvyn Chew as a director on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Unit 4 York Street Crossley Hall Works Bradford BD8 0HR on 2 January 2017 (1 page) |
2 January 2017 | Appointment of Mr Muhammad Khaliq as a director on 1 January 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
2 January 2017 | Appointment of Mr Muhammad Khaliq as a director on 1 January 2017 (2 pages) |
2 January 2017 | Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Unit 4 York Street Crossley Hall Works Bradford BD8 0HR on 2 January 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Suite 2 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 18 April 2016 (1 page) |
3 September 2015 | Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 3 September 2015 (2 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|