Rusholme
Manchester
Lancashire
M14 5TA
Secretary Name | Mr Ataiqur Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rivershill Gardens Hale Barns Altrincham Cheshire SK4 3BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 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 | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 15-19 Manor Street Ardwick Green Manchester Lancashire M12 6HE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Net Worth | -£2,230 |
Cash | £75,177 |
Current Liabilities | £1,351,404 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 25 June 2017 (overdue) |
---|
9 January 2012 | Order of court to wind up (2 pages) |
---|---|
19 December 2011 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2011-12-19
|
19 December 2011 | Director's details changed for Abdur Rehman Shad on 1 January 2010 (2 pages) |
19 December 2011 | Director's details changed for Abdur Rehman Shad on 1 January 2010 (2 pages) |
19 December 2011 | Termination of appointment of Ataiqur Chaudhry as a secretary (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Director's change of particulars / abdur shad / 01/06/2007 (1 page) |
9 July 2009 | Return made up to 11/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 11/06/07; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 September 2006 | Return made up to 11/06/06; full list of members (6 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 15/19 manor street manchester lancashire M12 6HE (1 page) |
17 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
10 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
15 September 2004 | Return made up to 11/06/04; full list of members (6 pages) |
21 June 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
20 August 2003 | Return made up to 11/06/03; full list of members (6 pages) |
26 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 September 2002 | Return made up to 11/06/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 August 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
21 January 2000 | Company name changed parkstyle LIMITED\certificate issued on 21/01/00 (3 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
11 June 1999 | Incorporation (10 pages) |