Salford
Manchester
M7 4NR
Director Name | Zulfiquar Ahmed Mahid |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | E-1 Offices Colony Gazi Road Saddar Hahore Cantt Pakistan |
Secretary Name | Shariq Kaleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 8 Kersal Bank Salford Manchester M7 4NR |
Director Name | Mr Iftikhar Ahmed Majid |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kersal Bank Salford M7 4NR |
Director Name | Mohammed Amin Majid |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 460 Bury New Road Broughton Park Salford M7 4HL |
Director Name | Mohammed Baber Majid |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 289 Withington Road Chorlton Manchester M21 0ZA |
Secretary Name | Mr Iftikhar Ahmed Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kersal Bank Salford M7 4NR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 27 September 2000) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Dbf Associates Sahaj Anand Business Centre 10 Park Place Manchester M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: hillbit house new street miles platting manchester M40 8AW (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Return made up to 10/07/01; full list of members (7 pages) |
18 October 2001 | Ad 10/07/96--------- £ si 33@1 (2 pages) |
18 October 2001 | Ad 10/07/96--------- £ si 32@1 (2 pages) |
18 October 2001 | Ad 10/07/96--------- £ si 33@1 (2 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Return made up to 10/07/00; full list of members (7 pages) |
6 July 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
6 July 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 August 1999 | Return made up to 10/07/99; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
15 September 1998 | Return made up to 10/07/98; no change of members (4 pages) |
23 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
10 July 1996 | Incorporation (10 pages) |