Bury
Lancashire
BL9 5AR
Director Name | Muhammad Bilal Bawa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Vernon Street Bury Lancashire BL9 5AR |
Director Name | Mr John William Carter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Computer Sales |
Correspondence Address | 14 Theydon Grove Epping Essex CM16 4PU |
Director Name | Kevin Roy Jones |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Computer Sales |
Correspondence Address | High Elms Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Secretary Name | Mr John William Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Computer Sales |
Correspondence Address | 14 Theydon Grove Epping Essex CM16 4PU |
Secretary Name | Mr Narendra Jayantilal Pattni |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 17 September 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ennerdale Avenue Stanmore Middlesex HA7 2LB |
Director Name | Mr Syed Asad Abbas Hussain |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 January 2006) |
Role | Computer Sales |
Country of Residence | England |
Correspondence Address | 1168 Eastern Avenue Ilford Essex IG2 7SD |
Director Name | Mr Muntizer Abbas Hussain |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2006) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | 223 Oaks Lane Ilford Essex IG2 7QH |
Secretary Name | Mr Muntizer Abbas Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(7 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 223 Oaks Lane Ilford Essex IG2 7QH |
Director Name | Mr Nasar Abbas Syed Hussain |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 2006) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1168 Eastern Avenue Newbury Park Ilford Essex IG2 7SD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Business Lodge, Europa House Barcroft Street Bury BL9 5BT |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £8,380 |
Current Liabilities | £975 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 October 2012 | Dissolution deferment (1 page) |
---|---|
18 February 2011 | Dissolution deferment (1 page) |
18 February 2011 | Completion of winding up (1 page) |
23 February 2010 | Order of court to wind up (2 pages) |
17 February 2010 | Order of court to wind up (2 pages) |
16 February 2010 | Order of court - restore and wind up (2 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2006 | Return made up to 25/08/06; full list of members (3 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: jayson consulting 4 blenheim avenue gants hill essex IG2 6JG (1 page) |
13 April 2006 | New director appointed (1 page) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 March 2006 | New director appointed (1 page) |
21 February 2006 | Director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Return made up to 25/08/05; full list of members
|
11 May 2005 | Re-registration of Memorandum and Articles (12 pages) |
11 May 2005 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 May 2005 | Application for reregistration from PLC to private (1 page) |
11 May 2005 | Resolutions
|
28 April 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
8 February 2005 | Return made up to 25/08/04; full list of members
|
8 February 2005 | Return made up to 25/08/03; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
22 December 2002 | Return made up to 25/08/02; full list of members (7 pages) |
25 October 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 309 ballards lane london N12 8LU (1 page) |
24 May 2002 | Return made up to 25/08/01; full list of members (7 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 July 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 May 2001 | Return made up to 25/08/00; full list of members (8 pages) |
2 May 2001 | New director appointed (2 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Director resigned (1 page) |
11 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 November 1999 | Director resigned (1 page) |
8 October 1999 | Return made up to 25/08/99; full list of members
|
16 September 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 May 1999 | New director appointed (2 pages) |
31 October 1998 | Certificate of authorisation to commence business and borrow (1 page) |
27 October 1998 | Application to commence business (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 31 corsham street london N1 6DR (1 page) |
15 September 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Incorporation (18 pages) |