Manchester
M12 4PZ
Secretary Name | Yasser Umer Akram |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2003(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Duncan Road Longsight Manchester Lancashire M13 0GF |
Director Name | Khalida Parveen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Sarnesfield Road Belle Vue Manchester Lancashire M14 4TZ |
Secretary Name | Mohammed Fayyaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hereford Street Werneth Oldham OL9 7SA |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Din Mohammad |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 123 Northumberland Road Old Trafford Manchester M16 9GD |
Secretary Name | Zahid Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1999) |
Role | Pakistani |
Correspondence Address | 1 Stanhope Street Rochdale Lancashire OL11 1SR |
Secretary Name | Waheed Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 43 Campbell Road Manchester Lancashire M13 0PS |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
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 |
10 July 2006 | Dissolved (1 page) |
---|---|
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
10 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
9 August 2004 | Statement of affairs (5 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: majid house 49 devonshire street ardwick green manchester lancashire M12 6JR (1 page) |
22 April 2004 | Return made up to 15/11/03; full list of members (5 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: unit 11 victoria mill pollard street manchester M4 7AX (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
28 April 2003 | Return made up to 15/11/02; full list of members (5 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
13 February 2002 | Return made up to 15/11/01; full list of members (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
28 July 2001 | Return made up to 15/11/00; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 November 2000 | Return made up to 15/11/99; full list of members (6 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 September 1999 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
2 June 1999 | Return made up to 15/11/98; no change of members (4 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
17 December 1997 | Return made up to 15/11/97; full list of members
|
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
15 November 1996 | Incorporation (11 pages) |