Heald Green
Cheadle
Cheshire
SK8 4RY
Secretary Name | Afshan Qayyum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 January 2010) |
Role | Admin |
Correspondence Address | 115 St Ann's Road North Heald Green Cheadle Cheshire SK8 4RY |
Secretary Name | Abdul Qayyum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 90a Albert Road Levenshulme Manchester Lancashire M19 2AD |
Secretary Name | Farkhanda Yasmin Qayyum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 90a Albert Road Levenshulme Manchester Lancashire M19 2AD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£237,903 |
Cash | £1,992 |
Current Liabilities | £148,760 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2010 | Final Gazette dissolved following liquidation (1 page) |
7 October 2009 | Liquidators statement of receipts and payments to 22 April 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 22 April 2008 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 22 October 2007 (5 pages) |
7 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 22 April 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 22 October 2007 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 22 April 2008 (5 pages) |
7 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
8 June 2007 | Notice of completion of voluntary arrangement (13 pages) |
8 June 2007 | Notice of completion of voluntary arrangement (13 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 October 2006 | Resolutions
|
12 October 2006 | Registered office changed on 12/10/06 from: unit 1 castlefield industrial estate beresford street failsworth manchester M35 0HD (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: unit 1 castlefield industrial estate beresford street failsworth manchester M35 0HD (1 page) |
28 June 2006 | Return made up to 30/09/05; full list of members (6 pages) |
28 June 2006 | Return made up to 30/09/05; full list of members (6 pages) |
1 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2006 (13 pages) |
1 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2006 (13 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
17 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
17 December 2004 | Return made up to 30/09/04; full list of members (6 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 June 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 June 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 April 2004 | Return made up to 30/09/03; full list of members (6 pages) |
2 April 2004 | Return made up to 30/09/03; full list of members (6 pages) |
30 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
30 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 325-327 oldham road manchester lancashire M40 7PS (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 325-327 oldham road manchester lancashire M40 7PS (1 page) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
10 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
10 December 2001 | Particulars of mortgage/charge (4 pages) |
10 December 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 August 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (2 pages) |
19 October 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (2 pages) |
12 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 April 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
6 April 2000 | Ad 30/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 April 2000 | Ad 30/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 April 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
7 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
7 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 90A albert road levenshulme manchester lancashire M19 2AD (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 90A albert road levenshulme manchester lancashire M19 2AD (1 page) |
18 March 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
18 March 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 31 corsham street london N1 6DR (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 31 corsham street london N1 6DR (1 page) |
30 September 1998 | Incorporation (18 pages) |
30 September 1998 | Incorporation (18 pages) |