Cheetham Hill
Manchester
Greater Manchester
M8 9LL
Secretary Name | Ahmed Mohammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 143 Woodlands Road Manchester Lancashire M8 0NG |
Director Name | Mrs Sanita Kumari Bhandari |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 900 A Chester Road Stretford Manchester Lancashire M32 0PA |
Secretary Name | Bhandari & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | Bhandari & Co Accountants 4th Floor Hilton House 26-28 Hilton Street Manchester M1 2EH |
Registered Address | Unit 25 Honey Street Manchester Lancashire M8 8RG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £13,582 |
Gross Profit | £12,481 |
Net Worth | -£7,741 |
Cash | £119 |
Current Liabilities | £49,260 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
13 August 2003 | Application for striking-off (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: unit 42 cariocca business park 2 hellidon close ardwick manchester greater manchester north west M12 4AH (1 page) |
4 October 2002 | Return made up to 09/09/02; full list of members (6 pages) |
27 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
20 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
9 September 1999 | Incorporation (12 pages) |