Cheadle
Cheshire
SK8 1EB
Secretary Name | Mrs Shazia Siddiq |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1999(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Ashfield Road Cheadle Cheshire SK8 1EB |
Secretary Name | Mr Tahir Javed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Windsor Avenue Gatley Cheadle Cheshire SK8 4DT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £955,240 |
Gross Profit | £144,175 |
Net Worth | £51,979 |
Cash | £2,993 |
Current Liabilities | £514,266 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Appointment of a voluntary liquidator (1 page) |
13 March 2001 | Statement of affairs (7 pages) |
13 March 2001 | Resolutions
|
26 February 2001 | Registered office changed on 26/02/01 from: 17 dolphin street ardwick manchester M12 6BG (1 page) |
1 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
23 May 1999 | Full accounts made up to 31 March 1998 (16 pages) |
22 April 1999 | Return made up to 19/04/99; no change of members (4 pages) |
10 June 1998 | Return made up to 19/04/98; no change of members
|
30 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 July 1996 | Return made up to 19/04/96; no change of members
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 August 1995 | Return made up to 19/04/95; no change of members (4 pages) |
23 April 1993 | New director appointed (2 pages) |
19 April 1993 | Incorporation (17 pages) |