Baguley
Manchester
Lancashire
M23 1PA
Director Name | Falah Ghafori Kanno |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(3 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 May 2004) |
Role | Co Director |
Correspondence Address | 174 Blackcarr Road Manchester M23 1PA |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 7 Imex Business Park Longsight Manchester Lancashire M13 0PD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,320 |
Cash | £226 |
Current Liabilities | £50,673 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
19 June 2003 | Return made up to 04/03/03; full list of members (7 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2002 | Return made up to 04/03/02; full list of members
|
22 June 2001 | Return made up to 04/03/01; no change of members
|
23 March 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: unit 7 impex business park 69 hamilton street manchester M13 0PD (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |