Middlewich Road, Allostock
Knutsford
Cheshire
WA16 9JX
Secretary Name | Mrs Natalie Sheibani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerford Middlewich Road Allostock Knutsford Cheshire WA16 9JX |
Secretary Name | Abtahi Mehran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Broadoaks Road Sale Manachester M33 7SR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 166 Walmersley Road Bury Lancashire BL9 6LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Arash Sheibani 50.00% Ordinary |
---|---|
1 at 1 | Ms Natalie Sheibani 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,221 |
Gross Profit | £32,291 |
Net Worth | £37,428 |
Cash | £659 |
Current Liabilities | £7,755 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
3 February 2012 | Voluntary strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Voluntary strike-off action has been suspended (1 page) |
12 April 2011 | Voluntary strike-off action has been suspended (1 page) |
7 August 2010 | Voluntary strike-off action has been suspended (1 page) |
7 August 2010 | Voluntary strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
13 May 2010 | Amended total exemption full accounts made up to 31 May 2009 (11 pages) |
13 May 2010 | Amended accounts made up to 31 May 2009 (11 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 February 2010 | Registered office address changed from Somerford Middlewich Road Allostock Knutsford Cheshire WA16 9JX on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Somerford Middlewich Road Allostock Knutsford Cheshire WA16 9JX on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Somerford Middlewich Road Allostock Knutsford Cheshire WA16 9JX on 5 February 2010 (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
17 September 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
5 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
16 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
16 July 2008 | Return made up to 11/05/08; full list of members (6 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 31 aspinall street rusholme manchester M14 5UD (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 31 aspinall street rusholme manchester M14 5UD (1 page) |
14 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
14 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (6 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (6 pages) |
12 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
12 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
15 September 2006 | Return made up to 11/05/06; full list of members (6 pages) |
15 September 2006 | Return made up to 11/05/06; full list of members
|
29 August 2006 | Registered office changed on 29/08/06 from: 35 bury new road sedgley park prestwich manchester greater manchester M25 9JY (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 35 bury new road sedgley park prestwich manchester greater manchester M25 9JY (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
11 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 53 kingsway burnage manchester M19 2LL (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 53 kingsway burnage manchester M19 2LL (1 page) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
20 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
20 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 58 highclove lane worsley manchester M28 1GZ (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 58 highclove lane worsley manchester M28 1GZ (1 page) |
9 May 2003 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
3 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
3 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
3 September 2001 | Return made up to 11/05/01; full list of members
|
3 September 2001 | Return made up to 11/05/01; full list of members (6 pages) |
15 June 2000 | Return made up to 11/05/00; full list of members
|
15 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 31 aspinall street rusholme manchester M14 5UD (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 31 aspinall street rusholme manchester M14 5UD (1 page) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
20 September 1999 | Accounts made up to 31 May 1999 (1 page) |
20 September 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
12 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Incorporation (10 pages) |