Cheetham Hill
Manchester
Lancashire
M8 8LZ
Secretary Name | Anwar Saeed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 47 Slade Grove Manchester Lancashire M13 0SJ |
Secretary Name | Abdus-Sattar Alui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Flat 1 631b Stockport Road Manchester Lancashire M12 4QA |
Secretary Name | Ghulam Asif Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 2 Norman Road Manchester Lancashire M14 5LE |
Secretary Name | Aziz Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2007) |
Role | Secretary |
Correspondence Address | 155 The Fairway Manchester Lancashire M40 3WA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 10 Grawdale St Manchester M14 5WG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,955 |
Cash | £2,973 |
Current Liabilities | £60,535 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | Application for striking-off (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (1 page) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 June 2006 | Return made up to 21/04/06; full list of members (6 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 19-21 broughton street unit e off wooly st cheethamhill manchester M8 8LZ (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members
|
21 December 2004 | Registered office changed on 21/12/04 from: 16 tariff street manchester lancashire M1 2FN (1 page) |
12 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
10 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
4 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
10 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 21/04/00; full list of members
|
8 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
23 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: the britannia suite st. James's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (10 pages) |