Rochdale
Lancashire
OL11 3SW
Director Name | Mohammad Rafiq |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 12 Castlemere Street Rochdale Lancashire OL11 3SW |
Secretary Name | Mr Tariq Aziz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Castlemere Street Rochdale OL11 3SW |
Director Name | Mr Tariq Aziz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Castlemere Street Rochdale OL11 3SW |
Director Name | Sharif Tahir |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Goods Controller |
Correspondence Address | 12 Castlemere Street Rochdale Lancashire OL11 3SW |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,711,264 |
Gross Profit | £782,083 |
Net Worth | -£34,045 |
Cash | £7,367 |
Current Liabilities | £519,159 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
6 September 2006 | Dissolved (1 page) |
---|---|
6 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Sec of state's release of liq (1 page) |
8 April 2005 | C/O re change of liq (4 pages) |
8 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
28 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: c/o ratcliffe & company 57 victoria square bolton lancashire BL1 1LA (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 55 cable street manchester M4 5DF (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
28 January 2002 | Statement of affairs (10 pages) |
4 January 2002 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 28 February 2001 (8 pages) |
13 August 2001 | Director resigned (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2001 | Full accounts made up to 28 February 2000 (11 pages) |
6 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
24 November 1998 | Return made up to 03/09/98; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
17 September 1997 | Ad 03/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Resolutions
|
3 September 1997 | Incorporation (13 pages) |