Burnage
Manchester
Lancashire
M19 2HR
Director Name | Zubair Ali |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 25 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 June 2010) |
Role | IT Consultant |
Correspondence Address | Flat 3 7-9 Great Ducie Street Manchester M3 1PS |
Director Name | Bushra Ahmed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Porchfield Square Manchester Lancashire M3 4FG |
Director Name | Eathasham Ahmed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 51 Porchfield Square Manchester Lancashire M3 4FG |
Secretary Name | Kashif Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Porchfield Square St Johns Gardens Manchester Lancashire M3 4FG |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 291 Slade Lane Burnage Manchester Lancashire M19 2HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,370,000 |
Current Liabilities | £9,003,000 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (4 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (4 pages) |
25 August 2005 | Return made up to 12/07/05; full list of members (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 19 lumn road hyde stockport cheshire SK14 2RR (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 19 lumn road hyde stockport cheshire SK14 2RR (1 page) |
9 February 2005 | Return made up to 12/07/04; full list of members
|
9 February 2005 | New secretary appointed (1 page) |
9 February 2005 | New secretary appointed (1 page) |
9 February 2005 | Return made up to 12/07/04; full list of members (9 pages) |
28 September 2004 | Auditor's resignation (1 page) |
28 September 2004 | Auditor's resignation (1 page) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: juice corporations 2-16 bury new road manchester lancashire M8 8FR (1 page) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: juice corporations 2-16 bury new road manchester lancashire M8 8FR (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 February 2004 | Company name changed continental shelf 128 LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed continental shelf 128 LIMITED\certificate issued on 25/02/04 (2 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 18-24 bury new road manchester lancashire M8 8FR (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 18-24 bury new road manchester lancashire M8 8FR (1 page) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
12 September 2003 | Return made up to 12/07/03; full list of members (9 pages) |
12 September 2003 | Return made up to 12/07/03; full list of members (9 pages) |
28 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
28 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
1 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
1 July 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
30 April 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
30 April 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
27 September 2001 | Statement of affairs (15 pages) |
27 September 2001 | Statement of affairs (15 pages) |
27 September 2001 | Ad 31/08/00--------- £ si 49998@1 (2 pages) |
27 September 2001 | Ad 31/08/00--------- £ si 49998@1 (2 pages) |
24 September 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
24 September 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
20 September 2001 | Return made up to 12/07/01; full list of members (8 pages) |
20 September 2001 | Return made up to 12/07/01; full list of members (8 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Accounts made up to 31 July 2000 (5 pages) |
15 February 2001 | Return made up to 12/07/00; full list of members (5 pages) |
15 February 2001 | Return made up to 12/07/00; full list of members (5 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
4 January 2001 | Nc inc already adjusted 30/08/00 (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Nc inc already adjusted 30/08/00 (1 page) |
4 January 2001 | Resolutions
|
8 December 2000 | Registered office changed on 08/12/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 63 queen victoria street london EC4N 4ST (1 page) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
12 July 1999 | Incorporation (17 pages) |
12 July 1999 | Incorporation (17 pages) |