JOSEPH INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

JOSEPH INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05359878

Incorporation date

09/02/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon15/04/2020
Final Gazette dissolved following liquidation
dot icon15/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2019
Registered office address changed from Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2019-12-30
dot icon24/07/2019
Liquidators' statement of receipts and payments to 2019-06-04
dot icon09/08/2018
Liquidators' statement of receipts and payments to 2018-06-04
dot icon09/08/2017
Insolvency filing
dot icon08/08/2017
Liquidators' statement of receipts and payments to 2017-06-04
dot icon10/08/2016
Liquidators' statement of receipts and payments to 2016-06-04
dot icon11/08/2015
Liquidators' statement of receipts and payments to 2015-06-04
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/07/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2014
Administrator's progress report to 2014-06-05
dot icon18/06/2014
Appointment of a voluntary liquidator
dot icon11/06/2014
Result of meeting of creditors
dot icon04/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/01/2014
Administrator's progress report to 2013-12-05
dot icon25/11/2013
Statement of affairs with form 2.14B
dot icon05/11/2013
Notice of deemed approval of proposals
dot icon05/08/2013
Statement of administrator's proposal
dot icon19/06/2013
Registered office address changed from Express House Station Road Bradley Huddersfield West Yorkshire HD2 1UW on 2013-06-20
dot icon17/06/2013
Appointment of an administrator
dot icon20/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon09/02/2010
Director's details changed for Tahir Mahmood Zaman on 2010-02-10
dot icon31/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 10/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2008
Registered office changed on 07/05/2008 from unit 33 savile business centre wharf street dewsbury west yorkshire WF12 9AH
dot icon26/03/2008
Director appointed tahir zaman
dot icon26/03/2008
Appointment terminated director nazir david
dot icon02/03/2008
Return made up to 10/02/08; full list of members
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Registered office changed on 20/03/07 from: joseph international LTD unit excelsior works 911 bradford road birstall batley WF1 9JX
dot icon19/03/2007
Return made up to 10/02/07; full list of members
dot icon11/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 10/02/06; full list of members
dot icon29/04/2005
Particulars of mortgage/charge
dot icon28/03/2005
Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon13/02/2005
Secretary resigned
dot icon13/02/2005
Director resigned
dot icon09/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/02/2005 - 13/02/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/02/2005 - 13/02/2005
41295
Zaman, Tahir Mahmood
Director
14/03/2005 - 11/01/2008
15
Zaman, Tahir Mahmood
Director
25/03/2008 - Present
15
Zaman, Noreen
Secretary
13/03/2005 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOSEPH INTERNATIONAL LTD

JOSEPH INTERNATIONAL LTD is an(a) Dissolved company incorporated on 09/02/2005 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOSEPH INTERNATIONAL LTD?

toggle

JOSEPH INTERNATIONAL LTD is currently Dissolved. It was registered on 09/02/2005 and dissolved on 15/04/2020.

Where is JOSEPH INTERNATIONAL LTD located?

toggle

JOSEPH INTERNATIONAL LTD is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does JOSEPH INTERNATIONAL LTD do?

toggle

JOSEPH INTERNATIONAL LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for JOSEPH INTERNATIONAL LTD?

toggle

The latest filing was on 15/04/2020: Final Gazette dissolved following liquidation.