Coppice
Oldham
OL8 4HQ
Director Name | Pervaiz Iqbal |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 17 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 59 Cranbrook Street Oldham OL4 1PT |
Secretary Name | Syed Safdar Bukhari |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Eton Avenue Coppice Oldham OL8 4HQ |
Director Name | Zafar Iqbal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 77 Pink Bank Lane Longsight Manchester M12 5GR |
Director Name | Shafiq Ahmed |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 302 Hobmoor Road Small Heath Birmingham B10 9HH |
Director Name | Mohammed Akhtar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Winchester Drive Heaton Norris Stockport Cheshire SK4 2NU |
Secretary Name | Shafiq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 302 Hobmoor Road Small Heath Birmingham B10 9HH |
Director Name | Abdul Rashid |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Old Hall Lane Long Sight Manchester M13 0UJ |
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Old Hall Lane Long Sight Manchester M13 0UJ |
Director Name | Mr Zulfikar Ali |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Auburn Road Old Trafford Manchester M16 9WS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(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 | 02 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106,729 |
Cash | £8,486 |
Current Liabilities | £701,674 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 November 2003 | Dissolved (1 page) |
---|---|
22 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Statement of affairs (8 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Appointment of a voluntary liquidator (1 page) |
20 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
9 January 2001 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: park house 4 park place manchester M4 4EY (1 page) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Return made up to 02/01/00; full list of members (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Auditor's resignation (1 page) |
21 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 March 1999 | Return made up to 02/01/99; no change of members (4 pages) |
9 June 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
21 January 1998 | Ad 31/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: suite 204 gainsborough house 109 portland street manchester M1 6DN (1 page) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: international house the britannia suite manchester M3 2ER (1 page) |
8 January 1997 | Director resigned (1 page) |
2 January 1997 | Incorporation (10 pages) |