Salford Quay
Salford
Lancashire
M50 3XG
Secretary Name | Michael Czornenkyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 48 Merchants Quay Salford Quay Salford Lancashire M50 3XG |
Director Name | Paul Emmerson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 52 Northern Grove West Didsbury Manchester M20 2NW |
Director Name | Mr Lamea Khalid Asir |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 30 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 99 Merchant Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Director Name | Dr Mutea Khaled Asir |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1994) |
Role | Doctor |
Correspondence Address | West Meath House 130 Brook Road London NW2 7DF |
Director Name | Rabei Khalid Asir |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | PO Box 375 Amman 11821 El Somak Amman Jordan Foreign |
Secretary Name | Rabei Khalid Asir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 105 Merchants Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Secretary Name | Mrs Jane Ann Asir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | PO Box 375 Amman 11821 El Somak Amman Jordan Foreign |
Registered Address | Ground Floor, Network House 475 Bolton Road Pendlebury, Swinton Manchester M27 8BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,827 |
Cash | £252 |
Current Liabilities | £24,794 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
6 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members
|
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 November 2001 | Return made up to 30/06/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | Return made up to 30/06/00; full list of members (6 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 upper camp street salford manchester M7 9ZP (1 page) |
29 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Company name changed portaweld LIMITED\certificate issued on 28/12/00 (2 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 September 1999 | Return made up to 30/06/99; no change of members (6 pages) |
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 August 1996 | Return made up to 30/06/96; no change of members
|
30 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |