Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Eathasham Ahmed |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 51 Porchfield Square St Johns Gardens Manchester M3 4FG |
Director Name | Kashif Ahmed |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Porchfield Square St Johns Gardens Manchester Lancashire M3 4FG |
Secretary Name | Kashif Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Porchfield Square St Johns Gardens Manchester Lancashire M3 4FG |
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | Mohammed Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 18-19 Bury New Road Manchester Lancashire M8 8FW |
Secretary Name | Justine Penrose Naviede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
30 June 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
11 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page) |
22 September 2004 | Full accounts made up to 30 April 2003 (9 pages) |
7 July 2004 | Return made up to 08/03/04; full list of members (6 pages) |
13 May 2003 | Return made up to 08/03/03; full list of members
|
26 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
29 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
20 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
29 June 2000 | Particulars of property mortgage/charge (3 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 January 2000 | New secretary appointed (1 page) |
23 January 2000 | Secretary resigned (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 08/03/99; no change of members (5 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Full accounts made up to 30 April 1998 (19 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Director resigned (1 page) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 08/03/98; full list of members (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Company name changed the legendary property company l imited\certificate issued on 19/08/97 (2 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: archway house bridge street oldham lancashire OL1 1EP (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 18-24 bury new rd manchester M8 8FR (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Return made up to 08/03/97; no change of members
|
12 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (4 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 08/03/96; no change of members (5 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
29 April 1995 | Particulars of mortgage/charge (10 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Return made up to 08/03/95; full list of members
|