Manchester
M12 6BG
Director Name | Farooq Ahmad |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ayton Grove Victoria Park Manchester M14 5GD |
Secretary Name | Abdul Ghafoor Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 60 Birch Hall Lane Manchester M13 0XL |
Secretary Name | Mr Mohammad Amjad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2004) |
Role | Company Director |
Correspondence Address | 57 Cromwell Avenue Whalley Range Manchester Lancashire M16 0BG |
Secretary Name | Haroon Amjad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 November 2011) |
Role | Company Director |
Correspondence Address | 82 Greatsotne Road Manchester M16 0HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 2737141 |
---|---|
Telephone region | Manchester |
Registered Address | 10 Grandale Street Manchester M14 5WG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Mohammad Amjad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,081 |
Cash | £10,928 |
Current Liabilities | £67,735 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2017 | Application to strike the company off the register (3 pages) |
13 December 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 January 2017 | Registered office address changed from 1st Floor 16 Dolphin Street Manchester M12 6BQ to 10 Grandale Street Manchester M14 5WG on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 1st Floor 16 Dolphin Street Manchester M12 6BQ to 10 Grandale Street Manchester M14 5WG on 31 January 2017 (1 page) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
25 March 2014 | Director's details changed for Mr Mohammad Amjad on 2 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Mohammad Amjad on 2 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Mohammad Amjad on 2 March 2014 (2 pages) |
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Haroon Amjad as a secretary (1 page) |
3 January 2012 | Director's details changed for Mr Mohammad Amjad on 17 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Mohammad Amjad on 17 November 2011 (2 pages) |
3 January 2012 | Termination of appointment of Haroon Amjad as a secretary (1 page) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (14 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 February 2009 | Return made up to 10/12/08; full list of members (6 pages) |
11 February 2009 | Return made up to 10/12/08; full list of members (6 pages) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
11 February 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
9 January 2008 | Return made up to 18/11/07; full list of members (6 pages) |
9 January 2008 | Return made up to 18/11/07; full list of members (6 pages) |
26 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
26 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
24 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
24 January 2006 | Return made up to 18/11/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 December 2004 | Return made up to 18/11/04; full list of members
|
3 December 2004 | Return made up to 18/11/04; full list of members
|
13 May 2004 | Secretary's particulars changed (1 page) |
13 May 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
1 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
1 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
12 February 2003 | Return made up to 18/11/02; full list of members (7 pages) |
12 February 2003 | Return made up to 18/11/02; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
30 August 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 July 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 60 birch hall lane manchester lancashire M13 0XL (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 60 birch hall lane manchester lancashire M13 0XL (1 page) |
21 February 2002 | Accounting reference date extended from 30/11/01 to 30/05/02 (1 page) |
21 February 2002 | Accounting reference date extended from 30/11/01 to 30/05/02 (1 page) |
4 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 18/11/01; full list of members (6 pages) |
10 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
13 April 2001 | Return made up to 18/11/00; full list of members (6 pages) |
13 April 2001 | Return made up to 18/11/00; full list of members (6 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
18 November 1999 | Incorporation (10 pages) |
18 November 1999 | Incorporation (10 pages) |