Heald Green
Cheadle
Cheshire
SK8 3NR
Director Name | Eileen Alawi |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 01 July 2014) |
Role | Coy Secretary |
Correspondence Address | 8 Greenway Road Heald Green Cheadle Cheshire SK8 3NR |
Secretary Name | Eileen Alawi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 8 Greenway Road Heald Green Cheadle Cheshire SK8 3NR |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at 1 | Adnan Alawi 99.00% Ordinary |
---|---|
1 at 1 | E A Alawi 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,224 |
Cash | £7,045 |
Current Liabilities | £2,855,586 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Notice of move from Administration to Dissolution (21 pages) |
1 April 2014 | Notice of move from Administration to Dissolution (21 pages) |
23 October 2013 | Administrator's progress report to 11 October 2013 (15 pages) |
23 October 2013 | Administrator's progress report to 11 October 2013 (15 pages) |
15 May 2013 | Administrator's progress report to 11 April 2013 (13 pages) |
15 May 2013 | Administrator's progress report to 11 April 2013 (13 pages) |
2 April 2013 | Notice of extension of period of Administration (1 page) |
2 April 2013 | Notice of extension of period of Administration (1 page) |
31 October 2012 | Administrator's progress report to 11 October 2012 (14 pages) |
31 October 2012 | Administrator's progress report to 11 October 2012 (14 pages) |
26 April 2012 | Administrator's progress report to 11 April 2012 (13 pages) |
26 April 2012 | Administrator's progress report to 11 April 2012 (13 pages) |
31 October 2011 | Administrator's progress report to 11 October 2011 (14 pages) |
31 October 2011 | Administrator's progress report to 11 October 2011 (14 pages) |
3 May 2011 | Administrator's progress report to 11 April 2011 (16 pages) |
3 May 2011 | Administrator's progress report to 11 April 2011 (16 pages) |
12 April 2011 | Notice of extension of period of Administration (1 page) |
12 April 2011 | Notice of extension of period of Administration (1 page) |
1 November 2010 | Administrator's progress report to 11 October 2010 (17 pages) |
1 November 2010 | Administrator's progress report to 11 October 2010 (17 pages) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
8 October 2010 | Notice of extension of period of Administration (1 page) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester Lancashire M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester Lancashire M2 1HL on 25 June 2010 (2 pages) |
5 May 2010 | Administrator's progress report to 11 April 2010 (12 pages) |
5 May 2010 | Administrator's progress report to 11 April 2010 (12 pages) |
6 December 2009 | Statement of administrator's proposal (15 pages) |
6 December 2009 | Statement of administrator's proposal (15 pages) |
12 November 2009 | Statement of affairs with form 2.14B (6 pages) |
12 November 2009 | Statement of affairs with form 2.14B (6 pages) |
7 November 2009 | Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from 323 Wilmslow Road Fallowfield Manchester M14 6NW on 7 November 2009 (2 pages) |
20 October 2009 | Appointment of an administrator (1 page) |
20 October 2009 | Appointment of an administrator (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: c/o morris gregory chartered accountants 10-12 county end business centre jackson street springhead oldham OL4 4TZ (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: c/o morris gregory chartered accountants 10-12 county end business centre jackson street springhead oldham OL4 4TZ (1 page) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (11 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (11 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Company name changed A. alawi import export co LTD.\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed A. alawi import export co LTD.\certificate issued on 15/04/02 (2 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 March 2002 | Return made up to 30/11/01; full list of members
|
22 March 2002 | Return made up to 30/11/01; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
24 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
12 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
6 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
9 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 October 1992 | Company name changed A. A. construction (m/cr) co. Li mited\certificate issued on 28/10/92 (2 pages) |
27 October 1992 | Company name changed A. A. construction (m/cr) co. Li mited\certificate issued on 28/10/92 (2 pages) |
27 January 1987 | Company name changed britavest investments LIMITED\certificate issued on 27/01/87 (2 pages) |
27 January 1987 | Company name changed britavest investments LIMITED\certificate issued on 27/01/87 (2 pages) |
26 August 1964 | Certificate of incorporation (1 page) |
26 August 1964 | Certificate of incorporation (1 page) |
26 August 1964 | Incorporation (10 pages) |
26 August 1964 | Incorporation (10 pages) |