Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director Name | Mohammed Aumar Hayat Chaudhry |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 August 2008) |
Role | IT Manager |
Correspondence Address | 2 Leaside Way Wilmslow SK9 1EW |
Director Name | Dr Mohammed Iskander Hayat Chaudhry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 August 2008) |
Role | Doctor |
Correspondence Address | 4 Priory Close Riverside Liverpool L17 7EG |
Director Name | Mohammed Khyzer Hayat Chaudhry |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 August 2008) |
Role | Operations Manager |
Correspondence Address | 9 Thorngrove Drive Wilmslow Cheshire SK9 1DQ |
Secretary Name | Mohammed Khyzer Hayat Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 August 2008) |
Role | Office Manager |
Correspondence Address | 9 Thorngrove Drive Wilmslow Cheshire SK9 1DQ |
Director Name | Amina Bibi Chaudhry |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2003) |
Role | Secretary |
Correspondence Address | Southfield House Congleton Road Alderley Edge Cheshire SK9 7AL |
Secretary Name | Amina Bibi Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Southfield House Congleton Road Alderley Edge Cheshire SK9 7AL |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
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 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
13 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
23 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
7 November 2006 | Administrator's progress report (13 pages) |
27 June 2006 | Result of meeting of creditors (6 pages) |
27 June 2006 | Statement of administrator's proposal (48 pages) |
26 June 2006 | Statement of affairs (10 pages) |
6 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
6 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: c b a house sandfold lane manchester lancashire M19 3UU (1 page) |
21 April 2006 | Appointment of an administrator (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
3 February 2005 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
4 August 2004 | Particulars of mortgage/charge (9 pages) |
26 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
29 January 2004 | Return made up to 02/02/04; full list of members
|
26 November 2003 | Auditor's resignation (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | New secretary appointed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Secretary resigned (1 page) |
20 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
25 January 2002 | Return made up to 02/02/02; full list of members (8 pages) |
18 July 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
31 January 2001 | Return made up to 02/02/01; full list of members (8 pages) |
31 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 02/02/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 02/02/99; no change of members (4 pages) |
14 May 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
10 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 February 1997 | Return made up to 02/02/97; full list of members (4 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 April 1994 | Accounts for a small company made up to 31 December 1993 (10 pages) |
22 March 1993 | Full accounts made up to 31 December 1992 (9 pages) |
25 April 1992 | Full accounts made up to 31 December 1991 (11 pages) |
20 February 1992 | Full accounts made up to 31 December 1990 (10 pages) |
20 March 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
25 April 1990 | Ad 28/03/90--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
21 April 1989 | Return made up to 14/09/88; full list of members (4 pages) |
8 February 1989 | Full accounts made up to 31 December 1987 (8 pages) |
11 April 1988 | Wd 07/03/88 ad 09/02/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 October 1986 | Company name changed B.B.A. enterprises LIMITED\certificate issued on 08/10/86 (2 pages) |
4 July 1986 | Company name changed forestfell LIMITED\certificate issued on 04/07/86 (2 pages) |
25 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |