Longsight
Manchester
Lancashire
M13 0FU
Secretary Name | Mr Mohammad Bashir |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1993 |
Appointment Duration | 30 years, 1 month |
Role | Sale Assistant |
Correspondence Address | 9 Denham Street Manchester Lancashire M13 0FJ |
Director Name | Mr Mohammed Bashir |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Carolside Upper Park Road Manchester Lancashire M14 5RT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £278,114 |
Gross Profit | £162,032 |
Net Worth | £80,238 |
Cash | £67,633 |
Current Liabilities | £181,861 |
Latest Accounts | 31 December 1996 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 2006 | Dissolved (1 page) |
---|---|
25 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Liquidators statement of receipts and payments (5 pages) |
15 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Statement of affairs (6 pages) |
16 November 1999 | Appointment of a voluntary liquidator (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 78 dickenson road rusholme manchester M14 5HF (1 page) |
24 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
2 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 May 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 26/10/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 78 dickenson road rusholme manchester M14 5HF (1 page) |
26 October 1993 | Incorporation (11 pages) |