Longsight
Manchester
Lancashire
M12 5TP
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2003(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 August 2007) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Director Name | Mrs Mukhtar Ahmed |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 59 Alness Road Whalley Range Manchester Lancashire M16 8HW |
Director Name | Mr Mohammed Anwar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 373 Wilbraham Road Manchester Lancashire M16 8NG |
Director Name | Mrs Shanaz Anwar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 373 Wilbraham Road Manchester Lancashire M16 8NG |
Director Name | Mr Abid Khan |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 746 Rochdale Road Middleton Manchester Lancashire M24 2RF |
Director Name | Mr Bashir Mohammed |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 373 Wilbraham Road Manchester Lancashire M16 8NG |
Director Name | Eid Mohammed Tahir |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 59 Alness Road Whalley Range Manchester Lancashire M16 8HW |
Secretary Name | Mr Bashir Mohammed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 746 Rochdale Road Middleton Manchester Lancashire M24 2RF |
Director Name | Mr Haider Ali Khan |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Market Trader |
Correspondence Address | 746 Rochdale Road Middleton Rochdale M24 2RP |
Secretary Name | Mr Haider Ali Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Market Trader |
Correspondence Address | 746 Rochdale Road Middleton Rochdale M24 2RP |
Director Name | Babar Abid Khan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 821 Rochdale Road Middleton Manchester Lancashire M24 2RA |
Secretary Name | Babar Abid Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 July 2003) |
Role | Company Director |
Correspondence Address | 821 Rochdale Road Middleton Manchester Lancashire M24 2RA |
Registered Address | Lord House 51 Lord Street Cheetham Hill Manchester Lancashire M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,807 |
Cash | £235 |
Current Liabilities | £51,750 |
Latest Accounts | 31 October 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2007 | Application for striking-off (1 page) |
14 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 12 gibb lane wythenshawe manchester lancashire M23 0BA (1 page) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 821 rochdale road middleton lancashire M24 2RA (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 September 2003 | Return made up to 01/06/03; full list of members
|
1 September 2003 | Director's particulars changed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
10 August 1999 | Return made up to 01/06/99; full list of members
|
20 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 74 sandy lane chorlton-cum-hardy manchester M21 2TT (1 page) |
29 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
25 September 1997 | Return made up to 01/06/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 October 1996 | Return made up to 01/06/96; full list of members (4 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
6 October 1995 | Return made up to 01/06/95; no change of members (4 pages) |
23 July 1993 | Return made up to 01/06/93; full list of members
|
23 July 1993 | Director resigned (2 pages) |
16 June 1970 | Company name changed\certificate issued on 16/06/70 (2 pages) |
5 November 1954 | Incorporation (13 pages) |
5 November 1954 | Certificate of incorporation (1 page) |