Manchester
Lancashire
M20 1DX
Director Name | Lisa Ann Healey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 208 Upper Chorlton Road Manchester Lancashire M16 9RW |
Director Name | Mr Javed Akthar Saddique |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 January 2004) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Assheton Road Blackburn Lancashire BB2 6SF |
Secretary Name | Lisa Ann Healey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 208 Upper Chorlton Road Manchester Lancashire M16 9RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Suite 1c Beehive Mill Jersey Street Manchester Lancashire M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £14,661 |
Gross Profit | £6,167 |
Net Worth | -£37,426 |
Current Liabilities | £13,301 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | Strike-off action suspended (1 page) |
4 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
13 July 2000 | Return made up to 24/05/00; full list of members (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 46/48 long street middleton manchester lancashire M24 6UQ (1 page) |
13 August 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 46-48 long street middleton manchester lancashire M24 6UQ (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Incorporation (12 pages) |