Manchester
Lancashire
M21 7RP
Secretary Name | Mr Zafar Ullah Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Manor Drive Chorlton Cum Hardy Manchester 21 Lancashire M21 7GQ |
Director Name | Mr Zafar Ullah Khan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Manor Drive Chorlton Cum Hardy Manchester 21 Lancashire M21 7GQ |
Secretary Name | Christine Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 82 Hornbeam Road Manchester Lancashire M19 3EW |
Secretary Name | Mr Arshad Ullah Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 year after company formation) |
Appointment Duration | 7 months (resigned 15 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greystones Avenue Manchester Lancashire M21 7RP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 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 | 15 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Bdo Stoy Hayward Commercial Bldg 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £886,063 |
Gross Profit | £60,709 |
Net Worth | £1,178 |
Cash | £506 |
Current Liabilities | £167,679 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
19 March 2003 | Dissolved (1 page) |
---|---|
19 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Statement of affairs (5 pages) |
17 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 8 allison street manchester lancashire M8 8AR (1 page) |
23 July 2001 | Return made up to 15/07/01; full list of members
|
10 July 2001 | Particulars of mortgage/charge (8 pages) |
31 May 2001 | New secretary appointed (2 pages) |
22 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Ad 15/03/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
22 March 2001 | Director resigned (1 page) |
29 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (11 pages) |