Manchester
Greater Manchester
M19 2AN
Secretary Name | Ahmed Riaz Bhatti |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Administrator |
Correspondence Address | 35 Swallow Street Manchester M12 4GH |
Director Name | Mr Brian Foster |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 15 St Ives Crescent Brooklands Sale M33 3RU |
Secretary Name | Adele Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Cert, Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Director Name | Jacqueline Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 day (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 25 Jermyn Street Liverpool Merseyside L8 2XA |
Secretary Name | Mr Matthew Tobias Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 day (resigned 08 February 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Hazel Avenue Whalley Range Manchester Lancashire M16 8DY |
Secretary Name | Suleman Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 17 July 2001) |
Role | Secretary |
Correspondence Address | 209 Outwood Road Heald Green Cheadle Cheshire SK8 3JS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2001) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2001) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | Portland Tower Portland Street Manchester Greater Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Completion of winding up (1 page) |
8 July 2002 | Order of court to wind up (3 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: unit 71 15 high street cheadle cheshire SK8 1AW (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 2 guildford road manchester M19 3FP (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Registered office changed on 21/05/01 from: c/o bcr olympic house 17/19 whitworth street west manchester M1 5WG (1 page) |
21 May 2001 | Ad 15/05/01--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
18 May 2001 | Company name changed green blood LIMITED\certificate issued on 18/05/01 (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Company name changed synamics LIMITED\certificate issued on 09/02/01 (2 pages) |
22 November 2000 | Return made up to 04/10/00; full list of members
|
2 February 2000 | Company name changed big friendly giants LIMITED\certificate issued on 03/02/00 (2 pages) |
4 October 1999 | Incorporation (19 pages) |