Cheetham Hill
Manchester
Lancashire
M8 8UR
Secretary Name | Yasmin Akhter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 February 2013) |
Role | Company Director |
Correspondence Address | 9 Redwood Drive Cheetham Hill Manchester Lancashire M8 8UR |
Director Name | Mr Jack Bernard Berger |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 2 Spring Vale Prestwich Manchester Lancashire M25 9SE |
Director Name | Mrs Rochelle Berger |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 2 Spring Vale Prestwich Manchester Lancashire M25 9SE |
Secretary Name | Mrs Rochelle Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 2 Spring Vale Prestwich Manchester Lancashire M25 9SE |
Secretary Name | Joanne Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(32 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 April 1994) |
Role | Manageress |
Correspondence Address | 3 Chasefield Park Road Bowdon Altrincham WA14 3JR |
Director Name | Barry Julian Berger |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 19 Ten Acre Drive Whitefield Manchester M45 7LQ |
Director Name | Gloria Berger |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 19 Ten Acre Drive Whitefield Manchester M45 7LQ |
Secretary Name | Gloria Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 19 Ten Acre Drive Whitefield Manchester M45 7LQ |
Registered Address | 51 Oldham Road Ashton-Under-Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Ms Nadeem Kamran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,117 |
Cash | £401 |
Current Liabilities | £22,945 |
Latest Accounts | 30 November 2008 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 October 2010 | Statement of affairs with form 4.19 (5 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Resolutions
|
11 October 2010 | Statement of affairs with form 4.19 (5 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Resolutions
|
23 September 2010 | Registered office address changed from D T E House Hollins Lane Bury BL9 8AT on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from D T E House Hollins Lane Bury BL9 8AT on 23 September 2010 (2 pages) |
23 August 2010 | Registered office address changed from 57 Bury Old Road Prestwich Manchester M25 8FG on 23 August 2010 (3 pages) |
23 August 2010 | Registered office address changed from 57 Bury Old Road Prestwich Manchester M25 8FG on 23 August 2010 (3 pages) |
23 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Nadeem Kamran on 25 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Nadeem Kamran on 25 December 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 April 2009 | Return made up to 27/11/08; full list of members (4 pages) |
6 April 2009 | Return made up to 27/11/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 January 2008 | Return made up to 27/11/06; full list of members (7 pages) |
28 January 2008 | Return made up to 27/11/06; full list of members (7 pages) |
22 January 2008 | Return made up to 27/11/07; full list of members (8 pages) |
22 January 2008 | Return made up to 27/11/07; full list of members (8 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
6 November 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
6 November 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
31 January 2006 | Return made up to 27/11/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 January 2005 | Return made up to 27/11/04; full list of members (8 pages) |
13 January 2005 | Return made up to 27/11/04; full list of members (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
11 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 27/11/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
23 January 1998 | Return made up to 27/11/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 February 1997 | Return made up to 27/11/96; full list of members (6 pages) |
5 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 February 1997 | Return made up to 27/11/96; full list of members (6 pages) |
19 January 1996 | Return made up to 27/11/95; no change of members (4 pages) |
19 January 1996 | Return made up to 27/11/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |