Fallowfield
Manchester
M14 6BW
Secretary Name | Farhana Haider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 July 2006) |
Role | Secretary |
Correspondence Address | 4 Thornfield Road Heaton Moor Stockport Cheshire SK4 3LD |
Director Name | Mr Mohammed Anayat Zeb |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Victoria Road Fallowfield Manchester Lancashire M14 6BP |
Secretary Name | Mr Mohammed Anayat Zeb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Victoria Road Fallowfield Manchester Lancashire M14 6BP |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 7a Lane End Road Burnage Manchester M19 1WA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
5 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
15 January 1999 | Director resigned (1 page) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
17 May 1995 | New director appointed (2 pages) |
1 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 63 kingsway burnage manchester M19 2LL (1 page) |
1 May 1995 | Ad 11/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 April 1995 | Secretary resigned (2 pages) |