Rochdale
OL12 6PS
Director Name | Mr Abdul Aziz Shaik |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 June 1994) |
Role | Accountant |
Correspondence Address | 442 Rochdale Road Middleton Manchester Greater Manchester M24 2QW |
Secretary Name | Abdul Rauf Shaik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 June 1994) |
Role | Secretary |
Correspondence Address | 199 Oldham Road Failsworth Manchester M35 0BX |
Director Name | Mr Talat Mahmood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foot Wood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Secretary Name | Tahira Parveen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 15 Pullman Street Rochdale Lancashire OL11 1PE |
Secretary Name | Mr Talat Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foot Wood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Director Name | Tahira Parveen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2004) |
Role | Manager |
Correspondence Address | 15 Pullman Street Rochdale Lancashire OL11 1PE |
Director Name | Ghulam Mustafa |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(9 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 08 July 2003) |
Role | Sales Executive |
Correspondence Address | 112 Drake Street Rochdale Lancashire OL16 1PN |
Secretary Name | Mahmood Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(9 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 112 Drake Street Rochdale Lancashire OL16 1PN |
Director Name | Mr Talat Mahmood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 2004) |
Role | Management |
Country of Residence | England |
Correspondence Address | 3 Foot Wood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Secretary Name | Mr Alex Lucius Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 April 2004) |
Role | Trade |
Country of Residence | England |
Correspondence Address | Apt 501 No.1 Deansgate Manchester M3 1AZ |
Director Name | Riaz Dwan Ali |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 124 Hardwicke Street Rochdale Lancashire OL11 1QJ |
Director Name | Javaid Iqbal Javaid |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 August 2004) |
Role | Manager |
Correspondence Address | 121 Peel Street Rochdale OL12 6PS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(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 | 15 March 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 June 2004) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 142a Cheetham Hill Road Manchester Lancashire M8 8PZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £953,678 |
Gross Profit | £293,638 |
Cash | £2,139 |
Current Liabilities | £118,123 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2012 | Final Gazette dissolved following liquidation (1 page) |
7 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2006 | Dissolution deferment (1 page) |
25 May 2006 | Completion of winding up (1 page) |
25 May 2006 | Dissolution deferment (1 page) |
25 May 2006 | Completion of winding up (1 page) |
14 April 2005 | Order of court to wind up (1 page) |
14 April 2005 | Order of court to wind up (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 15/03/04; full list of members (6 pages) |
23 July 2004 | Return made up to 15/03/04; full list of members
|
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 806-810 manchester road castleton rochdale lancashire OL11 3AW (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 806-810 manchester road castleton rochdale lancashire OL11 3AW (1 page) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: swinnow grange mills 629 stanningley road leeds yorkshire LS13 4EP (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: swinnow grange mills 629 stanningley road leeds yorkshire LS13 4EP (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: unit A21-A22 fieldhouse ind est fieldhouse road rochdale OL12 0AA (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: unit A21-A22 fieldhouse ind est fieldhouse road rochdale OL12 0AA (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
1 July 2002 | Company name changed ert consultants LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed ert consultants LIMITED\certificate issued on 01/07/02 (2 pages) |
18 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members
|
26 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 15/03/96; no change of members (4 pages) |
4 July 1996 | Return made up to 15/03/96; no change of members (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 March 1995 | Return made up to 15/03/95; full list of members
|
15 March 1995 | Return made up to 15/03/95; full list of members (5 pages) |
15 March 1995 | £ nc 1000/250000 31/12/94 (1 page) |
15 March 1995 | Ad 31/12/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
15 March 1995 | Ad 31/12/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | £ nc 1000/250000 31/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 June 1994 | Company name changed subtletone LIMITED\certificate issued on 27/06/94 (2 pages) |
24 June 1994 | Company name changed subtletone LIMITED\certificate issued on 27/06/94 (2 pages) |
15 March 1994 | Incorporation (11 pages) |
15 March 1994 | Incorporation (11 pages) |