Hasty Lane, Ringway
Altrincham
Cheshire
WA15 8UU
Secretary Name | Mr Zafar Saeed Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(4 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 March 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Director Name | Mr Munir Ahmed |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakcroft Hasty Lane Ringway Halebarns Altrincham Cheshire WA15 8UU |
Director Name | Saeed Ahmed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakcroft Hasty Lane, Ringway Altrincham Cheshire WA15 8UU |
Secretary Name | Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakcroft Hasty Lane, Ringway Altrincham Cheshire WA15 8UU |
Secretary Name | Zafer Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Businessman |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brighton House 273-275 Wilmslow Road Manchester Lancashire M14 5JQ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,312 |
Current Liabilities | £1,503 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 April 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 September 2004 | Return made up to 30/06/04; full list of members
|
2 September 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Return made up to 30/06/03; full list of members (7 pages) |
13 July 2004 | New secretary appointed;new director appointed (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Return made up to 30/06/00; full list of members
|
28 July 2000 | Registered office changed on 28/07/00 from: 36-38 edge street manchester lancashire M4 1HN (1 page) |
8 September 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (6 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: hilton house 26/28 hilton street manchester lancashire M1 2EH (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 June 1999 | Incorporation (17 pages) |