Gatley
Cheadle
Cheshire
SK8 4PA
Secretary Name | Amina Siddique |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | 248 Kingsway Gatley Cheadle Cheshire SK8 4PA |
Secretary Name | Amina Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | 188 Hamilton Road Longsight Manchester Lancashire M13 0PX |
Director Name | Choudary Mushtaq Ahmed |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 July 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 1994) |
Role | Machine Operator |
Correspondence Address | 188 Hamilton Road Manchester M13 0PX |
Secretary Name | Mr Mohammed Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 188 Hamilton Road Manchester M13 0PX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 0161 2726368 |
---|---|
Telephone region | Manchester |
Registered Address | 51 Lord Street Manchester M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Amina Siddique 50.00% Ordinary |
---|---|
750 at £1 | Mr Mohammed Siddique 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,345 |
Cash | £485,365 |
Current Liabilities | £393,584 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Registered office address changed from 248 Kingsway Gatley Cheadle Cheshire SK8 4PA to 51 Lord Street Manchester M3 1HE on 9 February 2017 (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from Unit 2 Apsley Grove Apollo Business Park Manchester Lancashire M12 6AW United Kingdom on 19 June 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Registered office address changed from Majid House 3Rd Floor 37-49 Devonshire Street North Manchester M12 6JR on 26 July 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Mohammed Siddique on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Mohammed Siddique on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 April 2006 | Return made up to 01/05/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 April 2005 | Return made up to 01/05/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2004 | Return made up to 01/05/04; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
23 August 2002 | Partial exemption accounts made up to 31 July 2002 (7 pages) |
25 April 2002 | Return made up to 01/05/02; full list of members (6 pages) |
25 October 2001 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
1 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
10 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
24 April 1998 | Return made up to 01/05/98; no change of members (4 pages) |
20 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
24 June 1996 | Return made up to 01/05/96; full list of members
|
1 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
16 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |