Manchester
M8 9DH
Secretary Name | Rozeena Shaheen Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 September 2011) |
Role | Company Director |
Correspondence Address | 8 Maurice Pariser Walk Cheetham Hill Manchester M8 9DH |
Secretary Name | Surriya Arshad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Station Road Crumpsall Manchester Lancashire M8 5EB |
Director Name | Javed Arshad |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2002) |
Role | Supervisor |
Correspondence Address | 27 Station Road Crumpsall Manchester Lancashire M8 5EB |
Secretary Name | Chulam Rasul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 December 1994) |
Role | Salesman |
Correspondence Address | 360 Wilbraham Road Chorlton Manchester M21 0UX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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 | 01 November 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £72,421 |
Cash | £64,073 |
Current Liabilities | £149,522 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved following liquidation (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2011 | Notice of final account prior to dissolution (1 page) |
27 June 2011 | Return of final meeting of creditors (1 page) |
27 June 2011 | Notice of final account prior to dissolution (1 page) |
5 February 2010 | Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 305 derby street bolton BL3 6LH (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 305 derby street bolton BL3 6LH (1 page) |
24 January 2007 | Appointment of a liquidator (1 page) |
24 January 2007 | Appointment of a liquidator (1 page) |
6 November 2006 | Order of court to wind up (1 page) |
6 November 2006 | Order of court to wind up (1 page) |
15 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 01/11/05; full list of members
|
27 January 2005 | Registered office changed on 27/01/05 from: premier house premier street derby street cheetham hill manchester M8 8HE (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: premier house premier street derby street cheetham hill manchester M8 8HE (1 page) |
23 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: premier house premier road off derby street cheetham hill manchester M8 8HE (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: premier house premier road off derby street cheetham hill manchester M8 8HE (1 page) |
2 December 2003 | Return made up to 01/11/03; full list of members
|
2 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 January 2003 | Return made up to 01/11/02; full list of members (6 pages) |
30 January 2003 | Return made up to 01/11/02; full list of members (6 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
21 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 January 2001 | Return made up to 01/11/00; full list of members (6 pages) |
4 January 2001 | Return made up to 01/11/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
2 February 2000 | Return made up to 01/11/99; full list of members
|
2 February 2000 | Return made up to 01/11/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 May 1998 | Return made up to 01/11/97; full list of members (6 pages) |
15 May 1998 | Return made up to 01/11/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
22 January 1997 | Return made up to 01/11/96; no change of members (4 pages) |
22 January 1997 | Return made up to 01/11/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
15 February 1996 | Return made up to 01/11/95; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
15 February 1996 | Return made up to 01/11/95; full list of members
|
15 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
27 April 1995 | Accounting reference date notified as 31/10 (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 37 faraday avenue cheetham hill manchester M8 0SS (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 37 faraday avenue cheetham hill manchester M8 0SS (1 page) |
27 April 1995 | Accounting reference date notified as 31/10 (1 page) |
27 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 November 1994 | Incorporation (10 pages) |