Rochdale
Lancashire
OL16 2YS
Secretary Name | Ta Mohammed |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 15 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 January 2006) |
Role | Saleman |
Correspondence Address | 4 Davyhulme Street Rochdale Gmc OL12 9BW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Mohammed Inayat |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2002) |
Role | Repair Man |
Correspondence Address | 34 Jack McCancourt Rochdale Lancashire OL12 0RA |
Secretary Name | Mohammed Taj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2002) |
Role | Pakistani |
Correspondence Address | 39 Whitworth Road Rochdale Lancashire OL12 0RA |
Director Name | Mohammed Inayat |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2002) |
Role | Manager |
Correspondence Address | 35 Chamber House Drive Rochdale Lancashire OL11 3LS |
Secretary Name | Mohammed Asad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 48 Newland Avenue Bradford West Yorkshire BD3 7EZ |
Secretary Name | Mrs Sakina Bibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 35 Chamber House Drive Rochdale Lancashire OL11 3LS |
Director Name | Asad Mumtaz |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(2 years after company formation) |
Appointment Duration | 1 month (resigned 13 August 2001) |
Role | Sales Manager |
Correspondence Address | 221 Entwisle Road Rochdale Lancashire OL16 2LJ |
Director Name | Mrs Sakina Bibi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 35 Chamber House Drive Rochdale Lancashire OL11 3LS |
Secretary Name | Mohammed Inayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2004) |
Role | Secretary |
Correspondence Address | 35 Chamber House Drive Rochdale Lancashire OL11 3LS |
Director Name | Mohammed Bashir |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 October 2003) |
Role | Sales Man |
Correspondence Address | 3 Newbold Moss Rochdale Lancashire OL16 2YS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Davyhulme Street Rochdale Lancashire OL12 9BW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £38,509 |
Gross Profit | £9,811 |
Net Worth | £3,679 |
Cash | £679 |
Current Liabilities | £9,399 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
7 April 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
21 October 2003 | Company name changed satellite & communication centre LIMITED\certificate issued on 21/10/03 (2 pages) |
2 October 2003 | Return made up to 09/07/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 July 2003 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (1 page) |
12 September 2002 | New director appointed (2 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 221 entwisle road rochdale lancashire OL16 2LJ (1 page) |
28 June 2002 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
3 August 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 09/07/00; full list of members
|
29 January 2001 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (17 pages) |