Heywood
Lancashire
OL10 2DT
Secretary Name | Sazia Tahir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(12 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 September 2012) |
Role | Company Director |
Correspondence Address | 11 St Andrews Drive Heywood Lancashire OL10 2DT |
Director Name | Mohammed Imran Rashid |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 124 Milkstone Road Rochdale Lancashire OL11 1NU |
Secretary Name | Mohammed Mujahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1999) |
Role | Secretary |
Correspondence Address | 10 Lucknow Street Rochdale Lancashire OL11 1RH |
Director Name | Mohammed Mujahid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 October 2009) |
Role | Company Director |
Correspondence Address | 10 Lucknow Street Rochdale Lancashire OL11 1RH |
Secretary Name | Mohammed Imran Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2002) |
Role | Secretary |
Correspondence Address | 124 Milkstone Road Rochdale Lancashire OL11 1NU |
Secretary Name | Saira Mujahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 October 2009) |
Role | Secretary |
Correspondence Address | 8 Lucknow Street Rochdale Lancashire OL11 1RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sabir House Overt Street Rochdale Lancashire OL11 1PW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,960 |
Net Worth | £77,310 |
Cash | £51,737 |
Current Liabilities | £6,324 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-02-17
|
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
7 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
17 February 2011 | Annual return made up to 14 December 2010 (14 pages) |
17 February 2011 | Annual return made up to 14 December 2010 (14 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
20 January 2010 | Annual return made up to 14 December 2009 (14 pages) |
20 January 2010 | Annual return made up to 14 December 2009 (14 pages) |
12 January 2010 | Appointment of Javed Sabir Tahir as a director (3 pages) |
12 January 2010 | Appointment of Javed Sabir Tahir as a director (3 pages) |
12 December 2009 | Appointment of Sazia Tahir as a secretary (3 pages) |
12 December 2009 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
12 December 2009 | Appointment of Sazia Tahir as a secretary (3 pages) |
12 December 2009 | Termination of appointment of Saira Mujahid as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Saira Mujahid as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Mohammed Mujahid as a director (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
28 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o munaver rasul 265 talbot road stretford manchester lancashire M32 0YW (1 page) |
6 June 2009 | Return made up to 14/11/08; full list of members (5 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o munaver rasul 265 talbot road stretford manchester lancashire M32 0YW (1 page) |
6 June 2009 | Return made up to 14/11/08; full list of members (5 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
7 January 2008 | Return made up to 17/10/07; no change of members (6 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor 132-142 wilmslow road manchester lancashire M14 5AH (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor 132-142 wilmslow road manchester lancashire M14 5AH (1 page) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 17/10/05; full list of members (7 pages) |
24 October 2006 | Return made up to 17/10/05; full list of members (7 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 19 bond street blackpool lancashire FY4 1BQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 19 bond street blackpool lancashire FY4 1BQ (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
19 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
19 January 2005 | Return made up to 17/10/04; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 April 2004 | Return made up to 17/10/03; full list of members (7 pages) |
5 April 2004 | Return made up to 17/10/03; full list of members (7 pages) |
4 March 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
21 February 2003 | Return made up to 17/10/02; full list of members (7 pages) |
21 February 2003 | Return made up to 17/10/02; full list of members
|
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
17 November 2000 | Accounts made up to 31 January 2000 (8 pages) |
21 January 2000 | Return made up to 17/10/99; full list of members (8 pages) |
21 January 2000 | Return made up to 17/10/99; full list of members
|
13 August 1999 | Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 January 1999 (8 pages) |
12 August 1999 | Accounts made up to 31 January 1999 (8 pages) |
10 May 1999 | Return made up to 17/10/98; full list of members (6 pages) |
10 May 1999 | Return made up to 17/10/98; full list of members (6 pages) |
17 November 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
17 November 1998 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: sabir house overt street rochdale lancashire OL11 1PW (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: sabir house overt street rochdale lancashire OL11 1PW (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 October 1997 | Incorporation (20 pages) |