Hale
Altrincham
Cheshire
WA15 0DQ
Director Name | Ishtiaq Ahmed Abdullah Gillan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 86 Burton Road Manchester M20 1HN |
Secretary Name | Ishtiaq Ahmed Abdullah Gillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 86 Burton Road Manchester M20 1HN |
Director Name | Mr Iftikhar Ahmed Abdullah Gillan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Regents Park Road London NW1 7SX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 62 Port Street Manchester M1 2EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £113,183 |
Gross Profit | £57,356 |
Net Worth | -£51,867 |
Cash | £50 |
Current Liabilities | £75,692 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
25 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
27 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 16 newton street manchester M1 2AN (1 page) |
25 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 September 1999 | Accounts made up to 31 December 1998 (11 pages) |
12 July 1999 | Return made up to 04/07/99; full list of members
|
26 November 1998 | Return made up to 04/07/98; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
9 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 September 1995 | Return made up to 04/07/95; full list of members (6 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |