Gatley
Cheadle
Cheshire
SK8 4PW
Secretary Name | Tahir Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1999(2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 32 Ashley Close Rochdale Lancashire OL11 3EP |
Director Name | Dr Mohammed Haroon Zafarullah Khan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 May 2007) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3 Allington Drive Eccles Manchester M30 9EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 218 792 Wilmslow Road Didsbury Manchester Lancashire M20 6UG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,828 |
Cash | £334 |
Current Liabilities | £16,902 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2006 | Application for striking-off (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
8 December 2003 | Return made up to 05/11/03; full list of members (7 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: suite 220 15 high street cheadle cheshire SK8 1AW (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 458 cheetham hill road manchester M8 9JW (1 page) |
1 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 05/11/99; full list of members (6 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
5 November 1998 | Incorporation (12 pages) |