Rochdale
Lancashire
Director Name | Shahed Chowduri |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 July 2003) |
Role | Salesman |
Correspondence Address | 175 Ashley Road Hale Altrincham Cheshire WA15 9SD |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Ala Uddin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 113 Ramsey Street Rochdale Lancashire |
Secretary Name | Khandekar Shelina Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Cholmondeley Avenue Timperley Altrincham Cheshire WA14 5BA |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Khandekar Shelina Choudhury |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2001) |
Role | Manager |
Correspondence Address | 7 Cholmondeley Avenue Timperley Altrincham Cheshire WA14 5BA |
Registered Address | 175 Ashley Road Hale Altrincham Cheshire WA15 9SD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,293 |
Cash | £2,660 |
Current Liabilities | £31,618 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2003 | Application for striking-off (1 page) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
6 December 2002 | Return made up to 23/03/02; full list of members
|
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 7 cholmondeley avenue timperley altrincham cheshire WA14 5BA (1 page) |
24 July 2001 | Return made up to 23/03/01; full list of members (6 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
15 May 2000 | Return made up to 23/03/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 30 May 1999 (12 pages) |
29 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
23 March 1998 | Incorporation (11 pages) |