Whitefield
Manchester
M45 8JH
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Saeed Anwar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 April 1999) |
Role | Salesman |
Correspondence Address | 61 Agecroft Road West Prestwich Manchester M25 9RF |
Secretary Name | Iftikhar Ahmed |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 March 1999(1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 61 Agecroft Road West Prestwich Manchester Lancashire M25 9RF |
Director Name | Iftikhar Ahmed |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2000) |
Role | Fashionwear Cutter |
Correspondence Address | 61 Agecroft Road West Prestwich Manchester Lancashire M25 9RF |
Secretary Name | Asama Jabeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 2006) |
Role | Accountant |
Correspondence Address | 116 Sunny Bank Road Unsworth Bury Lancashire BL9 8LJ |
Director Name | Saeed Anwar |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 116 Sunny Bank Road Unsworth Bury Lancashire BL9 8LJ |
Director Name | Mr Yasin Mohammed |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 May 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bankfield Lane Rochdale Lancashire OL11 5RJ |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 July 2009) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 144 Bradford Road Manchester M40 7AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Yasin Mohammad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £469,350 |
Cash | £1,175 |
Current Liabilities | £152,532 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Termination of appointment of Yasin Mohammed as a director (2 pages) |
25 August 2011 | Termination of appointment of Yasin Mohammed as a director (2 pages) |
15 August 2011 | Appointment of Mohammed Javed as a director (2 pages) |
15 August 2011 | Appointment of Mohammed Javed as a director (2 pages) |
22 June 2011 | Compulsory strike-off action has been suspended (1 page) |
22 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Registered office address changed from Unit 2a Rotunda Buildings Clayton Lane Clayton Manchester M11 4SX on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Unit 2a Rotunda Buildings Clayton Lane Clayton Manchester M11 4SX on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Unit 2a Rotunda Buildings Clayton Lane Clayton Manchester M11 4SX on 1 December 2009 (1 page) |
3 August 2009 | Return made up to 01/03/09; full list of members (9 pages) |
3 August 2009 | Return made up to 01/03/09; full list of members (9 pages) |
7 July 2009 | Appointment terminated secretary eac (secretaries) LIMITED (1 page) |
7 July 2009 | Appointment Terminated Secretary eac (secretaries) LIMITED (1 page) |
26 February 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
26 February 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
9 September 2008 | Return made up to 01/03/08; full list of members (6 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 September 2008 | Return made up to 01/03/08; full list of members (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 June 2007 | Return made up to 01/03/07; full list of members (6 pages) |
6 June 2007 | Return made up to 01/03/07; full list of members (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: unit 2A rotunda buildings clayton lane clayton manchester M11 4SX (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: unit 2A rotunda buildings clayton lane clayton manchester M11 4SX (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: unit 106 105-117 broughton lane salford M7 1UH (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: unit 106 105-117 broughton lane salford M7 1UH (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 10 grandale street rusholme manchester M14 5WG (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 10 grandale street rusholme manchester M14 5WG (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: parkgates, bury new road prestwich manchester M25 0JW (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: parkgates, bury new road prestwich manchester M25 0JW (1 page) |
4 April 2005 | Return made up to 01/03/05; full list of members
|
4 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
1 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
17 March 2000 | Return made up to 01/03/00; full list of members
|
17 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
13 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
13 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Registered office changed on 14/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Resolutions
|
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Resolutions
|
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
1 March 1999 | Incorporation (10 pages) |