Ashton Under Lyne
Lancashire
OL6 8UJ
Director Name | Syed Muzaffar Shah |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1996(1 year after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Clothing Manufacturers |
Correspondence Address | 269 Bolton Road Salford Lancashire M6 7HP |
Secretary Name | Syed Muzaffar Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1996(1 year after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Clothing Manufacturers |
Correspondence Address | 269 Bolton Road Salford Lancashire M6 7HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2005 | Dissolved (1 page) |
---|---|
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: harvester house 37 peter street manchester M2 5QD (1 page) |
12 September 2003 | Appointment of a voluntary liquidator (1 page) |
12 September 2003 | Statement of affairs (6 pages) |
12 September 2003 | Resolutions
|
29 January 2003 | Resolutions
|
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Minutes of the meeting (1 page) |
11 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
31 July 1997 | Company name changed gift of music LIMITED\certificate issued on 01/08/97 (2 pages) |
24 June 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 June 1997 | Return made up to 24/08/96; full list of members (6 pages) |
20 June 1997 | Accounts made up to 30 September 1996 (6 pages) |
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1996 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
27 September 1996 | Ad 12/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 August 1995 | Incorporation (18 pages) |