Manchester
M22 5JS
Director Name | Munir Ahmed Roshan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2007) |
Role | Technician |
Correspondence Address | 24 Patch Croft Road Manchester M22 5JS |
Secretary Name | Munir Ahmed Roshan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 24 Patch Croft Road Manchester M22 5JS |
Director Name | David James |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Secretary Name | Brandon James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Director Name | Muhammad Asif Chaudhry |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 1997(5 days after company formation) |
Appointment Duration | 11 months (resigned 30 January 1998) |
Role | Knitwear Mfg |
Correspondence Address | 2 Fernlea Heald Green Cheadle Cheshire SK8 3RB |
Director Name | Tariq Roshan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2003) |
Role | Knitwear Manufacturer |
Correspondence Address | 16 Meadows Road Heald Green Cheadle Cheshire SK8 3RF |
Secretary Name | Muhammad Asif Chaudhry |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 1997(5 days after company formation) |
Appointment Duration | 11 months (resigned 30 January 1998) |
Role | Knitwear Mfg |
Correspondence Address | 2 Fernlea Heald Green Cheadle Cheshire SK8 3RB |
Director Name | Sumaira Roshan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Administration |
Correspondence Address | 16 Meadows Road Heald Green Cheadle Cheshire SK8 3RF |
Secretary Name | Tariq Roshan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2003) |
Role | Knitwear Manufacturer |
Correspondence Address | 16 Meadows Road Heald Green Cheadle Cheshire SK8 3RF |
Registered Address | 107 Wellington Road South Stockport SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,716 |
Cash | £205 |
Current Liabilities | £47,389 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 September 2006 | Return made up to 24/02/06; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2006 | Return made up to 24/02/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 April 2004 | Return made up to 24/02/04; full list of members
|
24 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
12 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 March 2000 | Return made up to 24/02/00; full list of members
|
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
30 April 1999 | Return made up to 24/02/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 December 1998 | New secretary appointed (2 pages) |
26 February 1998 | Return made up to 24/02/98; full list of members
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 24 patchcroft road peel hall manchester M22 5JS (1 page) |
27 March 1997 | Ad 24/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
24 February 1997 | Incorporation (14 pages) |