Rochdale
Lancashire
OL11 3TZ
Secretary Name | Ejaz Ali Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Tweedale Street Rochdale Lancashire OL11 3TZ |
Director Name | Mr Akhtar Hussain Shah |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 August 2003) |
Role | Ladies Fashions |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenwich Close Rochdale OL11 5JN |
Director Name | Mr Riaz Hussain Shah |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 August 2003) |
Role | Ladies Fashion Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kingsbury Close Bury Lancashire BL8 1WA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 78/82 Church Street Eccles Manchester Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Application for striking-off (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Return made up to 08/10/02; full list of members (7 pages) |
27 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
9 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
19 October 1999 | Return made up to 08/10/99; full list of members
|
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
17 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 30 broad street salford M6 5BY (1 page) |
14 September 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
7 September 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
4 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
8 October 1996 | Incorporation (15 pages) |