Manchester
M14 7DN
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 24 April 2012) |
Correspondence Address | 1st Floor Lord House 51 Lord Street Manchester M3 1HE |
Director Name | Rahat Shakeel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 September 1996(1 day after company formation) |
Appointment Duration | 11 years (resigned 05 September 2007) |
Role | 240161 |
Correspondence Address | 79 Wilbraham Road Manchester M14 7DN |
Secretary Name | Mr Shakeel Bhatti |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 September 1996(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wilbraham Road Manchester M14 7DN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 | 05 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 51 Lord House Lord Street Manchester Greater Manchester M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Director's details changed for Shakeel Bhatti on 1 January 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages) |
10 November 2010 | Director's details changed for Shakeel Bhatti on 1 January 2010 (2 pages) |
10 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Director's details changed for Shakeel Bhatti on 1 January 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 1ST floor lord house 51 lord street cheetham hill manchester M1 1HE (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 1ST floor lord house 51 lord street cheetham hill manchester M1 1HE (1 page) |
30 January 2009 | Accounts made up to 30 September 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
19 January 2009 | Return made up to 05/09/08; full list of members (3 pages) |
19 January 2009 | Return made up to 05/09/08; full list of members (3 pages) |
19 January 2009 | Appointment terminated director rahat shakeel (1 page) |
19 January 2009 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
19 January 2009 | Appointment Terminated Director rahat shakeel (1 page) |
19 January 2009 | Accounts made up to 30 September 2007 (2 pages) |
24 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
29 March 2007 | Accounts made up to 30 September 2006 (5 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
4 August 2006 | Accounts made up to 30 September 2005 (5 pages) |
13 October 2005 | Return made up to 05/09/05; full list of members (2 pages) |
13 October 2005 | Return made up to 05/09/05; full list of members (2 pages) |
8 September 2005 | Accounts made up to 30 September 2004 (5 pages) |
8 September 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
13 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
27 July 2004 | Accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Return made up to 05/09/03; full list of members (7 pages) |
27 July 2004 | Return made up to 05/09/03; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 September 2002 | Return made up to 05/09/02; full list of members
|
19 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
18 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
18 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
10 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 05/09/00; full list of members (6 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
29 March 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
29 March 2000 | Accounts made up to 30 September 1999 (5 pages) |
30 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
26 July 1999 | Accounts made up to 30 September 1998 (5 pages) |
26 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
23 February 1999 | Company name changed s & b international LIMITED\certificate issued on 24/02/99 (2 pages) |
23 February 1999 | Company name changed s & b international LIMITED\certificate issued on 24/02/99 (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 79 wilbraham road manchester M14 7DN (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 79 wilbraham road manchester M14 7DN (1 page) |
15 February 1999 | Return made up to 05/09/98; no change of members (4 pages) |
15 February 1999 | Return made up to 05/09/98; no change of members (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: park house 4 park place manchester M4 4EY (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: park house 4 park place manchester M4 4EY (1 page) |
5 January 1998 | Return made up to 05/09/97; full list of members (6 pages) |
5 January 1998 | Return made up to 05/09/97; full list of members (6 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: karam house 79 lever street manchester M1 1FL (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: karam house 79 lever street manchester M1 1FL (1 page) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: international house the britannia suite manchester M3 2ER (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: international house the britannia suite manchester M3 2ER (1 page) |
11 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Incorporation (10 pages) |