Manchester
M16 9QS
Secretary Name | Parveen Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 28 July 2017) |
Role | Company Director |
Correspondence Address | 221 Seymour Grove Manchester M16 9QS |
Director Name | Zulfiqar Ali |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Production |
Correspondence Address | 16 Granville Avenue Whalley Range Manchester M16 8JX |
Director Name | Abdul Jabbar |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Sales |
Correspondence Address | 162 Manley Road Whalley Range Manchester M16 8NE |
Secretary Name | Zulfiqar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Granville Avenue Whalley Range Manchester M16 8JX |
Secretary Name | Abdul Jabbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 162 Manley Road Whalley Range Manchester M16 8NE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Units 13 To 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £39,259 |
Cash | £33,242 |
Current Liabilities | £118,253 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (9 pages) |
2 December 2016 | Liquidators' statement of receipts and payments to 24 September 2016 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
19 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 October 2015 | Registered office address changed from 334 Slade Lane Manchester M19 2BL to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 334 Slade Lane Manchester M19 2BL to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 334 Slade Lane Manchester M19 2BL to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
6 October 2015 | Statement of affairs with form 4.19 (7 pages) |
6 October 2015 | Statement of affairs with form 4.19 (7 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 January 2013 | Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 15 January 2013 (1 page) |
15 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Abdul Jabbar on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Abdul Jabbar on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Abdul Jabbar on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 October 2007 | Return made up to 14/10/07; full list of members (6 pages) |
31 October 2007 | Return made up to 14/10/07; full list of members (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 34 mason street manchester M4 5EZ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 34 mason street manchester M4 5EZ (1 page) |
10 December 2006 | Return made up to 14/10/06; full list of members
|
10 December 2006 | Return made up to 14/10/06; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
15 December 2005 | Return made up to 14/10/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 November 2002 | Return made up to 14/10/02; full list of members
|
14 November 2002 | Return made up to 14/10/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members
|
18 October 2001 | Return made up to 14/10/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
25 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 14/10/99; full list of members
|
19 October 1999 | Return made up to 14/10/99; full list of members
|
18 January 1999 | Full accounts made up to 31 October 1998 (11 pages) |
18 January 1999 | Full accounts made up to 31 October 1998 (11 pages) |
11 November 1998 | Return made up to 14/10/98; full list of members
|
11 November 1998 | Return made up to 14/10/98; full list of members
|
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
14 October 1997 | Incorporation (10 pages) |
14 October 1997 | Incorporation (10 pages) |