Manchester
Greater Manchester
M16 8NG
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 22 September 2009) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bloomsbury Lane Timperley Altrincham Cheshire WA14 1RN |
Director Name | Abid Khan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 821 Rochdale Road Middleton Manchester Lancashire M24 2RA |
Director Name | Babar Khan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2003) |
Role | Co Director |
Correspondence Address | 201 Northmoor Road Manchester Lancashire M12 5RU |
Director Name | Abid Khan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 21 Ringwood Avenue Longsight Manchester Lancashire M12 5TP |
Secretary Name | Abid Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 21 Ringwood Avenue Longsight Manchester Lancashire M12 5TP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Lord House 51 Lord Street Cheetham Hill Manchester M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Return made up to 06/07/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
10 March 2003 | Director resigned (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
16 May 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
24 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
14 April 2000 | Company name changed cheshire chauffeur company limit ed\certificate issued on 17/04/00 (2 pages) |
6 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
8 July 1997 | Return made up to 06/07/97; no change of members
|
2 April 1997 | Resolutions
|
2 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 55 bloomsbury lane timperley cheshire WA14 1RN (1 page) |
23 April 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 06/07/95; full list of members (6 pages) |
13 April 1996 | New secretary appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
2 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
27 March 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
27 March 1996 | Resolutions
|
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |