Rochdale
Lancashire
OL11 1NU
Director Name | Mr Mohammed Idris |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1993(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (closed 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Marland Hill Road Rochdale OL11 4PQ |
Director Name | Mrs Sazia Tahir |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Andrews Drive Heywood Lancashire OL10 2DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sabir House Overt Street Rochdale OL11 1PW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £41,125 |
Gross Profit | £1,043 |
Net Worth | -£9,499 |
Current Liabilities | £12,669 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2004 | Application for striking-off (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Restoration by order of the court (3 pages) |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
11 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
7 February 2000 | Full accounts made up to 31 January 1999 (8 pages) |
19 August 1999 | Return made up to 14/07/99; full list of members
|
1 June 1999 | Full accounts made up to 31 January 1998 (9 pages) |
17 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
12 August 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 January 1997 | Accounting reference date extended from 31/07/96 to 31/01/97 (1 page) |
20 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
8 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: c/o munaver rasul, first floor 132-142 wilmslow road rusholme, manchester lancashire. M14 5AH (1 page) |