Altrincham
Cheshire
WA14 1JD
Director Name | Mrs Patricia Maria Salarkia |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ellesmere Road Altrincham Cheshire WA14 1JD |
Secretary Name | Mr Reza Salarkia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ellesmere Road Altrincham Cheshire WA14 1JD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Sara Salarkia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 76 Ellesmere Road Altrincham Cheshire WA14 1JD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(11 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Rohans Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 76 ellesmere road altrincham cheshire WA14 1JD (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 September 2007 | Return made up to 09/05/07; full list of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
22 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
9 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 August 2001 | Return made up to 09/05/00; full list of members
|
18 July 2001 | Return made up to 09/05/01; full list of members
|
28 March 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 1 the precinct cheadle hulme cheadle cheshire SK8 5BD (1 page) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o rohans auditos LIMITED chartered accountants i-mex house 40 princess street manchester M1 6DE (2 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
9 March 1998 | Resolutions
|
2 September 1997 | Return made up to 09/05/97; full list of members (6 pages) |
29 May 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Company name changed R. S. development (uk) LIMITED\certificate issued on 22/04/97 (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Incorporation (16 pages) |