Longton
Stoke On Trent
Staffordshire
ST3 4RE
Secretary Name | Pervaiz Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Black Lake House Stallington Road Blyth Bridge Stoke On Trent ST11 9QW |
Director Name | Pervaiz Iqbal |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 36 Chaplin Road Stoke On Trent Staffordshire ST3 4RE |
Secretary Name | Soryia Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 36 Chaplin Road Stoke On Trent Staffordshire ST3 4RE |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 36a Church Street Paignton Devon TQ3 3AH |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Albany House 3b Laburnum Row Torre Torquay Devon TQ2 5QX |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 March 2005 | Dissolved (1 page) |
---|---|
3 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 September 2002 | Statement of affairs (6 pages) |
13 September 2002 | Notice of discharge of Administration Order (4 pages) |
6 September 2002 | Appointment of a voluntary liquidator (1 page) |
6 September 2002 | Resolutions
|
14 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2002 | Statement of administrator's proposal (36 pages) |
25 March 2002 | Notice of result of meeting of creditors (3 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: spot service centre sutherland road longton stoke on trent staffordshire ST3 1HZ (1 page) |
2 January 2002 | Notice of Administration Order (1 page) |
2 January 2002 | Administration Order (4 pages) |
16 November 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Return made up to 03/08/01; full list of members
|
23 November 2000 | Return made up to 03/08/00; full list of members
|
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 36A church street paignton devon TQ3 3AH (1 page) |
3 August 1999 | Incorporation (13 pages) |