Audenshaw
Manchester
M34 5RW
Director Name | Mr Shafiq Sabir |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Brendon Drive Audenshaw Manchester M34 5RW |
Secretary Name | Mr Shafiq Sabir |
---|---|
Status | Closed |
Appointed | 10 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 December 2011) |
Role | Company Director |
Correspondence Address | 135 Brendon Drive Audenshaw Manchester M34 5RW |
Secretary Name | Shafiq Sabir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 December 2011) |
Role | Company Director |
Correspondence Address | 135 Brendon Drive Audenshaw Manchester M34 5RW |
Secretary Name | Mr Takiar Takiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Secretary Name | Mr Daman Datt Takiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Director Name | Anu Takiar |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Secretary Name | Mrs Aarti Takiar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Director Name | Mr Daman Datt Takiar |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 April 2009) |
Role | Company Director |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Director Name | Neeraj Takiar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 15 Muirfield Close Wilmslow Cheshire SK9 2QT |
Director Name | Mr Pankaj Takiar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Director Name | Mr Pankaj Takiar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Road South Wilmslow Cheshire SK9 1NQ |
Secretary Name | Neeraj Takiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 15 Muirfield Close Wilmslow Cheshire SK9 2QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(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 | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,220 |
Cash | £17,312 |
Current Liabilities | £1,415,403 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2011 | Final Gazette dissolved following liquidation (1 page) |
28 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (2 pages) |
28 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (2 pages) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 September 2011 | Liquidators statement of receipts and payments to 16 September 2011 (2 pages) |
28 September 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 11 July 2011 (10 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (10 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 11 July 2011 (10 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages) |
28 January 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 28 January 2010 (2 pages) |
20 January 2010 | Statement of affairs with form 4.19 (7 pages) |
20 January 2010 | Appointment of a voluntary liquidator (1 page) |
20 January 2010 | Appointment of a voluntary liquidator (1 page) |
20 January 2010 | Statement of affairs with form 4.19 (7 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Appointment of a voluntary liquidator (1 page) |
14 January 2010 | Appointment of a voluntary liquidator (1 page) |
14 January 2010 | Resolutions
|
9 January 2010 | Registered office address changed from 57B Derby Street Manchester M8 8HW on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from 57B Derby Street Manchester M8 8HW on 9 January 2010 (2 pages) |
9 January 2010 | Registered office address changed from 57B Derby Street Manchester M8 8HW on 9 January 2010 (2 pages) |
12 December 2009 | Termination of appointment of Neeraj Takiar as a director (1 page) |
12 December 2009 | Termination of appointment of Neeraj Takiar as a secretary (1 page) |
12 December 2009 | Termination of appointment of Neeraj Takiar as a secretary (1 page) |
12 December 2009 | Appointment of Shafiq Sabir as a director (2 pages) |
12 December 2009 | Appointment of Shafiq Sabir as a secretary (1 page) |
12 December 2009 | Termination of appointment of Neeraj Takiar as a director (1 page) |
12 December 2009 | Appointment of Shafiq Sabir as a secretary (1 page) |
12 December 2009 | Appointment of Shafiq Sabir as a director (2 pages) |
10 December 2009 | Appointment of Mr Shafiq Sabir as a director (1 page) |
10 December 2009 | Appointment of Mr Shafiq Sabir as a secretary (1 page) |
10 December 2009 | Appointment of Mr Shafiq Sabir as a secretary (1 page) |
10 December 2009 | Appointment of Mr Shafiq Sabir as a director (1 page) |
30 November 2009 | Termination of appointment of Pankaj Takiar as a director (1 page) |
30 November 2009 | Termination of appointment of Daman Takiar as a director (1 page) |
30 November 2009 | Termination of appointment of Daman Takiar as a director (1 page) |
30 November 2009 | Termination of appointment of Pankaj Takiar as a director (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
14 October 2009 | Company name changed E.C. contract division LTD\certificate issued on 14/10/09
|
14 October 2009 | Company name changed E.C. contract division LTD\certificate issued on 14/10/09
|
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
8 March 2006 | Nc inc already adjusted 21/10/05 (1 page) |
8 March 2006 | Nc inc already adjusted 21/10/05 (1 page) |
17 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 28/01/05; full list of members
|
10 November 2004 | Particulars of mortgage/charge (5 pages) |
10 November 2004 | Particulars of mortgage/charge (5 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 28/01/04; full list of members (8 pages) |
7 April 2004 | Return made up to 28/01/04; full list of members (8 pages) |
18 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
11 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
11 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
11 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
11 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
11 June 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 April 2001 | Return made up to 28/01/01; full list of members
|
25 April 2001 | Return made up to 28/01/01; full list of members (7 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
7 June 2000 | Return made up to 28/01/00; full list of members (7 pages) |
7 June 2000 | Return made up to 28/01/00; full list of members
|
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 85 oakwood court abbotsbury road holland park london W11 3RZ (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 85 oakwood court abbotsbury road holland park london W11 3RZ (1 page) |
3 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
28 January 1999 | Incorporation (12 pages) |
28 January 1999 | Incorporation (12 pages) |