Salford
Greater Manchester
M7 4JB
Director Name | Rashida Mohmed |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 November 2003) |
Role | CS |
Correspondence Address | 13 Glendevon Close Bolton Lancashire BL3 4TZ |
Secretary Name | Rashida Mohmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 November 2003) |
Role | Secretary |
Correspondence Address | 13 Glendevon Close Bolton Lancashire BL3 4TZ |
Secretary Name | Mr Abraham Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Higher Lane Whitefield Manchester Lancashire M45 7UY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17/27 John Dalton Street Manchester M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
12 February 2001 | Return made up to 13/12/00; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
16 December 1999 | Particulars of mortgage/charge (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
16 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
9 June 1995 | Accounting reference date notified as 31/03 (1 page) |