Hale Barns
Altrincham
Cheshire
SK4 3BS
Director Name | Abdur Rehman Shad |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 385 Wilbraham Road Chorlton Manchester Lancashire M21 0UT |
Secretary Name | Mr Ataiqur Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rivershill Gardens Hale Barns Altrincham Cheshire SK4 3BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(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 | 06 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 15-19 Manor Street Ardwick Green Manchester Lancashire M12 6HE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 July 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 15/19 manor street,ardwick green manchester lancashire M12 6HE (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
2 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
21 March 2003 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
21 March 2003 | Return made up to 06/01/03; full list of members (7 pages) |
24 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
1 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
21 January 2000 | Company name changed brandswear direct LIMITED\certificate issued on 21/01/00 (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 79 oxford street manchester lancashire M1 6FR (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
6 January 2000 | Incorporation (11 pages) |