Chorlton
Manchester
M21 0RF
Secretary Name | Tahseen Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Manley Road Chorlton Manchester M21 0RF |
Director Name | Mrs Afroz Jahan Ahmed |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(1 year after company formation) |
Appointment Duration | 4 years (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Manley Road Chorlton Manchester M21 0RF |
Director Name | Tauqeer Ahmed |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Duckworth Road Prestwich Manchester Greater Manchester M25 9QH |
Director Name | Shaheer Ahmed |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 17 Ladybarn Lane Fallowfield Manchester M14 6NQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Brittania Suite St James Building 79 Oxford St Manchester M1 6FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 4 November 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 November |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2002 | Application for striking-off (1 page) |
5 June 2002 | Return made up to 05/05/02; full list of members
|
23 January 2002 | Accounts for a dormant company made up to 4 November 2000 (2 pages) |
25 May 2001 | New director appointed (4 pages) |
28 November 2000 | Company name changed remoteguard LIMITED\certificate issued on 29/11/00 (2 pages) |
15 May 2000 | Return made up to 05/05/00; full list of members
|
8 March 2000 | Accounts for a dormant company made up to 4 November 1999 (2 pages) |
8 March 2000 | Resolutions
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 05/05/99; full list of members
|
11 May 1999 | Accounting reference date extended from 31/05/99 to 04/11/99 (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 42 duckworth road prestwich manchester M25 9QH (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 17 ladybarn lane fallowfield manchester M14 6NQ (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Incorporation (10 pages) |