Stretford
Manchester
M32 0JA
Secretary Name | Turkay Hassan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Taylors Road Stretford Manchester M32 0SA |
Director Name | Mr Mehmet Dervish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 months after company formation) |
Appointment Duration | 12 months (resigned 15 February 1999) |
Role | Dressmaker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Moss Park Road Stretford Manchester M32 9HZ |
Secretary Name | Gulen Dervish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 1998) |
Role | Dressmaker |
Correspondence Address | 55 Mosspark Road Stretford Manchester M32 9HZ |
Director Name | Turkay Hassan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2000) |
Role | Dress Maker |
Correspondence Address | 4 Taylors Road Stretford Manchester M32 0SA |
Secretary Name | Ozlem Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 4 Taylors Road Stretford Manchester Lancashire M32 0JA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £167,566 |
Gross Profit | £55,660 |
Net Worth | £42,901 |
Cash | £11,943 |
Current Liabilities | £17,375 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2007 | Dissolved (1 page) |
---|---|
30 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o mistry associates LIMITED 6-8 henry square ashton under lyne tameside OL6 7TF (1 page) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Appointment of a voluntary liquidator (1 page) |
2 March 2005 | Statement of affairs (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 3RD floor empress street old trafford manchester M16 9EN (1 page) |
25 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
23 June 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 December 2003 | Return made up to 19/12/02; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 April 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 March 2001 | New secretary appointed (2 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
29 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
4 February 2000 | New secretary appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
19 December 1997 | Incorporation (12 pages) |