Manchester
Greater Manchester
M13 0YN
Secretary Name | Zafar Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 September 2003) |
Role | Secretary |
Correspondence Address | 187b Dickenson Road Manchester Greater Manchester M13 0YN |
Director Name | Aqueel Sattar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1997) |
Role | Businessman |
Correspondence Address | 17 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE Scotland |
Director Name | Maqsood Alam |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1999) |
Role | Sales Manager |
Correspondence Address | 28 Hawthorne Terrace Hillhouse Huddersfield HD1 6JN |
Director Name | Shahid Hussain |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Tan Y Gofer Sarn Pwllheli Gwynedd LL53 8EU Wales |
Secretary Name | Abdul Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2002) |
Role | Secretary |
Correspondence Address | 16 Parrs Wood Court Wilmslow Road Manchester Lancashire M20 5NG |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 1995) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 1998) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1999) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 187b Dickenson Road Longsight Manchester M13 0YN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £279,767 |
Gross Profit | £101,737 |
Net Worth | £40,737 |
Cash | £9,853 |
Current Liabilities | £184,615 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: unit 4 seaford industrial estate broughton road east salford lancashire M6 6GL (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
24 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Return made up to 02/03/00; full list of members (7 pages) |
16 May 2000 | New secretary appointed (2 pages) |
29 March 2000 | Ad 29/02/00--------- £ si 198@100=19800 £ ic 1000/20800 (2 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 December 1999 | Secretary resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
17 March 1999 | New secretary appointed (2 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1998 | Return made up to 02/03/98; no change of members (4 pages) |
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 May 1998 | Secretary resigned (1 page) |
17 April 1997 | Return made up to 02/03/97; no change of members; amend (6 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
4 September 1995 | Conve 29/08/95 (1 page) |
4 September 1995 | £ nc 1000/100000 29/08/95 (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | Ad 29/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 April 1995 | Return made up to 02/03/95; no change of members
|