Chorlton
Manchester
Lancashire
M21 9LB
Director Name | Mr Sajjad Miah |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Ramsay Street Rochdale OL16 2HA |
Director Name | Akeel Sheikh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 548a Wilbraham Road Manchester Lancashire M21 9LB |
Secretary Name | Barry Antony Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
Registered Address | 553a Wilbraham Road Manchester M21 0AE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2007 | Application for striking-off (1 page) |
27 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
1 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
12 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
8 October 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
7 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 154 drake street rochdale lancashire OL16 1PX (1 page) |
10 April 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
13 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2001 | Return made up to 29/09/00; full list of members (6 pages) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 August 1999 | Incorporation (13 pages) |