Manchester
Lancashire
M20 3QN
Secretary Name | Ali Reza Mehralian |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Baker |
Correspondence Address | 17 Goldcrest Close Manchester Lancashire M22 4WU |
Secretary Name | Ghazaleh Solati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 December 2001) |
Role | Company Director |
Correspondence Address | 20 Westholme Road Didsbury Manchester M20 3QN |
Director Name | Bahman Solati |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 July 2002) |
Role | Manufacturer Pizza Bases |
Correspondence Address | 20 Westholme Road Manchester Lancashire M20 3QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 18 Enterprise Centre 2 Chester Street Stockport Cheshire SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £101,825 |
Gross Profit | £67,385 |
Net Worth | £7,367 |
Cash | £250 |
Current Liabilities | £20,402 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 December 2003 | Dissolved (1 page) |
---|---|
26 September 2003 | Completion of winding up (1 page) |
24 February 2003 | Order of court to wind up (3 pages) |
10 December 2002 | Voluntary strike-off action has been suspended (1 page) |
5 November 2002 | Voluntary strike-off action has been suspended (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 18 enterprise centre two ford street stockport cheshire SK3 0BT (1 page) |
15 July 2002 | Director resigned (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Application for striking-off (1 page) |
22 April 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
5 December 2001 | Return made up to 31/10/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
7 November 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 18 enterprise centre two chester street stockport cheshire SK3 0BR (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 18 enterprise centre two chester street stockport cheshire SK3 0BR (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 114 hart road manchester lancashire M14 7BB (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
5 November 1999 | Incorporation (12 pages) |