Rochdale
Lancashire
OL11 3SX
Secretary Name | Parveen Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Eastbourne Street Rochdale Lancashire OL11 3SX |
Director Name | Mohammed Riaz |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 29 April 2002) |
Role | Electrical Goods Dealer |
Correspondence Address | 15 Linwood Grove Manchester M12 4QH |
Secretary Name | Reheil Mhere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 04 April 2002) |
Role | Electrical Goods Dealer |
Correspondence Address | 38 Dovedale Avenue Manchester M25 0BU |
Secretary Name | Musamid Ishaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 April 2002) |
Role | Electrical Goods Dealer |
Correspondence Address | 26 Cumbrae Road Manchester Lancashire M19 3NF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor Terres Building Ellesmere Street Manchester Lancashire M15 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,719 |
Cash | £2,033 |
Current Liabilities | £34,577 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
14 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2007 | Dissolution deferment (1 page) |
5 December 2007 | Dissolution deferment (1 page) |
5 December 2007 | Completion of winding up (1 page) |
5 December 2007 | Completion of winding up (1 page) |
13 December 2006 | Order of court to wind up (2 pages) |
13 December 2006 | Order of court to wind up (2 pages) |
8 December 2006 | Order of court - restore & wind-up 29/11/06 (3 pages) |
8 December 2006 | Order of court - restore & wind-up 29/11/06 (3 pages) |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 15 linwood grove manchester greater manchester M12 4QE (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 15 linwood grove manchester greater manchester M12 4QE (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 34 mason street manchester M4 5EZ (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 34 mason street manchester M4 5EZ (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
14 February 2002 | Company name changed g & m knitwear LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed g & m knitwear LIMITED\certificate issued on 14/02/02 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 October 2001 | Return made up to 26/07/01; full list of members
|
18 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
25 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
25 May 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Incorporation (10 pages) |