Blackrod
Bolton
BL6 5SE
Secretary Name | Mr Navid Masud |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1998(1 day after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lodge Farm Close Thornhill Dewsbury West Yorkshire WF12 0DG |
Director Name | Mr Javed Khan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kelsall Terrace Leeds West Yorkshire LS6 1RD |
Secretary Name | Mr Javed Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kelsall Terrace Leeds West Yorkshire LS6 1RD |
Director Name | Mr Asif Butt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood Bryn Coch Lane Pantymwyn Mold Clwyd CH7 5EJ Wales |
Director Name | Mr Navid Masud |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lodge Farm Close Thornhill Dewsbury West Yorkshire WF12 0DG |
Director Name | Mrs Sophia Khan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garmont Road Leeds West Yorkshire LS7 3LY |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Cosgroves 518 Wilmslow Road Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £15,344 |
Gross Profit | £8,195 |
Net Worth | -£14,804 |
Current Liabilities | £107,116 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 July 2003 | Dissolved (1 page) |
---|---|
3 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: cosgroves 42 charles street manchester M1 7DB (1 page) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (6 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: unit 4-a green bank industrial estate hindley green wigan WN2 4SN (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Statement of affairs (6 pages) |
6 December 2000 | Director resigned (1 page) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 154 bradford road unit 1-4 dewsbury west yorkshire WF13 2HA (1 page) |
2 June 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 May 1999 | Return made up to 17/03/99; full list of members (6 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: unit 1/4 54 bradford road dewsbury west yorkshire WF13 2HA (1 page) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
17 March 1998 | Incorporation (10 pages) |