Manchester
M20 5PG
Secretary Name | Dana Kazzaz Hafeed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 07 March 2016) |
Role | Company Director |
Correspondence Address | 898 Wilmslow Road Manchester M20 5PG |
Director Name | Sarwar Salar Al-Hafeed |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1994(11 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 07 March 2016) |
Role | Company Director |
Correspondence Address | 898 Wilmslow Road Manchester M20 5PG |
Director Name | Ahmed Kazzaz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | The Cottage Ducie Court 6-12 Denmark Road Manchester M15 6FS |
Director Name | Robert Austin Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2009) |
Role | Accountant |
Correspondence Address | 236 Lambourn Drive Allestree Derby DE22 2UR |
Website | www.leadstay.com |
---|---|
Email address | [email protected] |
Telephone | 07 801952227 |
Telephone region | Mobile |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £1,415,905 |
Cash | £50,310 |
Current Liabilities | £894,309 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Liquidators statement of receipts and payments to 26 November 2015 (5 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 26 November 2015 (5 pages) |
7 December 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2015 | Liquidators statement of receipts and payments to 27 August 2015 (5 pages) |
5 October 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (5 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (5 pages) |
30 March 2015 | Liquidators statement of receipts and payments to 27 February 2015 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 27 August 2014 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (5 pages) |
7 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (5 pages) |
7 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 27 August 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (5 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 27 February 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
5 September 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
5 September 2012 | Liquidators statement of receipts and payments to 27 August 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
2 October 2009 | Appointment terminated director robert jones (1 page) |
28 August 2009 | Administrator's progress report to 10 July 2009 (5 pages) |
28 August 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages) |
13 July 2009 | Notice of extension of period of Administration (1 page) |
8 July 2009 | Appointment of an administrator (1 page) |
8 July 2009 | Court order insolvency:replacement of liquidator p a lanninghan to replace m dunham (9 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from bdo stoy hayward LLP commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
3 February 2009 | Administrator's progress report to 10 January 2009 (6 pages) |
19 January 2009 | Notice of extension of period of Administration (1 page) |
7 August 2008 | Administrator's progress report to 10 July 2008 (7 pages) |
19 April 2008 | Statement of affairs with form 2.14B (7 pages) |
8 April 2008 | Statement of affairs with form 2.14B (7 pages) |
26 March 2008 | Statement of administrator's proposal (31 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: ducie court 6-12 denmark road manchester M15 6FS (1 page) |
24 January 2008 | Appointment of an administrator (1 page) |
28 August 2007 | Return made up to 21/07/07; no change of members
|
15 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 October 2006 | New director appointed (2 pages) |
3 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
21 February 2005 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 August 2003 | Return made up to 21/07/03; full list of members
|
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 August 2001 | Return made up to 21/07/01; full list of members
|
27 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 August 1999 | Return made up to 21/07/99; no change of members
|
3 April 1999 | Return made up to 21/07/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 21/07/97; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
28 January 1997 | Return made up to 21/07/96; no change of members (4 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 1 norfolk street manchester M60 8BH (1 page) |
28 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 June 1996 | Accounts for a small company made up to 30 June 1994 (7 pages) |
25 August 1995 | Return made up to 21/07/95; no change of members
|
2 May 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
31 October 1994 | Auditor's resignation (1 page) |
21 September 1994 | Return made up to 21/07/94; full list of members (7 pages) |
1 March 1994 | Director resigned (4 pages) |
17 September 1993 | Return made up to 21/07/93; full list of members (7 pages) |
3 August 1993 | Particulars of mortgage/charge (3 pages) |
23 July 1993 | Registered office changed on 23/07/93 from: scottish provident house 52 brown street manchester M2 2AU (1 page) |
26 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
9 October 1992 | Director resigned;new director appointed (2 pages) |
5 October 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
1 October 1992 | Return made up to 21/07/92; full list of members (6 pages) |
7 August 1991 | Return made up to 21/07/91; full list of members (7 pages) |
9 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1990 | Accounts for a small company made up to 30 June 1990 (4 pages) |
19 November 1990 | Particulars of mortgage/charge (3 pages) |
24 September 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
13 September 1990 | Return made up to 08/08/90; full list of members (7 pages) |
11 September 1990 | Registered office changed on 11/09/90 from: st james's buldings oxford street manchester M1 6FS (1 page) |
11 September 1990 | Location of register of members (1 page) |
14 June 1990 | Return made up to 08/08/89; full list of members (7 pages) |
22 March 1990 | Accounts for a small company made up to 30 June 1988 (5 pages) |
14 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1989 | Director's particulars changed (2 pages) |
6 October 1988 | Particulars of mortgage/charge (4 pages) |
21 July 1988 | New director appointed (2 pages) |
6 September 1987 | Return made up to 19/02/87; full list of members (4 pages) |
19 August 1987 | Particulars of mortgage/charge (3 pages) |
17 August 1987 | Accounts for a small company made up to 30 June 1986 (3 pages) |
5 August 1987 | Particulars of mortgage/charge (6 pages) |
27 January 1987 | Return made up to 22/12/86; full list of members (8 pages) |
27 January 1987 | Return made up to 31/03/85; full list of members (4 pages) |
27 January 1987 | Full accounts made up to 30 June 1985 (16 pages) |
10 January 1987 | Registered office changed on 10/01/87 from: 4 moorside road heaton moor stockport cheshire SK4 4DT (1 page) |
4 December 1985 | Annual return made up to 14/12/84 (3 pages) |
9 November 1982 | Incorporation (17 pages) |