Smedley Lane
Manchester
Lancashire
M8 8UL
Director Name | Nazir Khan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2000) |
Role | Lecturer |
Correspondence Address | 2 Thurlby Street Longsight Manchester Lancashire M13 0DR |
Secretary Name | Rashida Perveen Haq |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 February 1997(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 August 2003) |
Role | Machinist |
Correspondence Address | 39 Dene House Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Mr Mohammad Khalid Rashid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 August 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 189 Great Western Street Manchester Lancashire M14 4LN |
Director Name | Mr Azhar Jamil |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 April 2004) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 27 Broseley Road Firswood Manchester M16 0FZ |
Secretary Name | Rahila Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 27 Broseley Road Firswood Manchester M16 0FZ |
Director Name | Maria Theodoridou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 11 Windmill Lane Stratford London E15 1PG |
Secretary Name | Alexander Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | Flat 1 66 Demesne Road Whalley Range Manchester M16 8PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Radium Street Ancoats Manchester M4 6AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,244 |
Cash | £4,549 |
Current Liabilities | £23,804 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2006 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: flat 1 66 demesne road whalley range manchester M16 8PJ (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: coral house 42 charles street manchester M1 7DB (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Return made up to 24/01/03; full list of members (6 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | Director resigned (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
26 July 2003 | New director appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
19 April 2000 | Ad 17/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
18 February 1999 | Return made up to 24/01/99; no change of members
|
18 January 1999 | Full accounts made up to 31 January 1998 (13 pages) |
10 March 1998 | Return made up to 24/01/98; full list of members (6 pages) |
11 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
24 January 1997 | Incorporation (17 pages) |