Bury
Lancashire
BL9 7PN
Secretary Name | Mr Azmat Husain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Audlum Court Bury Lancashire BL9 7PN |
Director Name | Rajan Parmar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 48 Victoria Avenue Hounslow TW3 3ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Cosgroves 518 Wilmslow Road Withington Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £160,880 |
Net Worth | £39,217 |
Cash | £3,107 |
Current Liabilities | £67,447 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 May 2003 | Dissolved (1 page) |
---|---|
12 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: cosgroves coral house 42 charles street manchester M1 7DB (1 page) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 19 stanley street manchester M8 8SH (1 page) |
23 October 2001 | Statement of affairs (6 pages) |
23 October 2001 | Appointment of a voluntary liquidator (1 page) |
23 October 2001 | Resolutions
|
22 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
22 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
20 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
16 April 1999 | Ad 18/02/99--------- £ si 35000@1=35000 £ ic 1/35001 (2 pages) |
16 April 1999 | £ nc 100/100100 18/02/99 (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 19 stanley street manchester M8 8SH (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Incorporation (12 pages) |