Altrincham
Cheshire
WA15 0JN
Secretary Name | Arshad Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Import-Export |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wilbraham Road Manchester M21 0UU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £132,891 |
Cash | £73,976 |
Current Liabilities | £1,466,452 |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
23 July 2010 | Administrator's progress report to 2 July 2010 (20 pages) |
23 July 2010 | Administrator's progress report to 2 July 2010 (20 pages) |
23 July 2010 | Administrator's progress report to 2 July 2010 (20 pages) |
9 July 2010 | Notice of move from Administration to Dissolution (18 pages) |
9 July 2010 | Notice of move from Administration to Dissolution on 7 July 2010 (18 pages) |
26 January 2010 | Administrator's progress report to 7 January 2010 (14 pages) |
26 January 2010 | Administrator's progress report to 7 January 2010 (14 pages) |
26 January 2010 | Administrator's progress report to 7 January 2010 (14 pages) |
4 November 2009 | Statement of affairs with form 2.14B (26 pages) |
4 November 2009 | Statement of affairs with form 2.14B (26 pages) |
14 September 2009 | Statement of administrator's proposal (21 pages) |
14 September 2009 | Statement of administrator's proposal (21 pages) |
7 September 2009 | Statement of administrator's proposal (1 page) |
7 September 2009 | Statement of administrator's proposal (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o c/o kpmg LLP st james' square manchester M2 6DS (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from woolwich house 59-61 mosley street manchester M2 3HZ (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o c/o kpmg LLP st james' square manchester M2 6DS (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from woolwich house 59-61 mosley street manchester M2 3HZ (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 May 2009 | Director's change of particulars / anjum ahmed / 01/01/2008 (1 page) |
29 May 2009 | Director's Change of Particulars / anjum ahmed / 01/01/2008 / HouseName/Number was: , now: 6; Street was: 6 hilltop drive, now: hilltop drive; Area was: , now: hale; Occupation was: import-export, now: director (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
30 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
7 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 March 2007 | Return made up to 28/01/07; full list of members
|
30 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
4 December 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
11 August 2006 | Particulars of mortgage/charge (5 pages) |
24 April 2006 | Return made up to 28/01/06; full list of members (6 pages) |
24 April 2006 | Return made up to 28/01/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 January 2006 (9 pages) |
21 April 2006 | Accounts made up to 31 January 2006 (9 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
27 January 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: woolwich house 59-61 mosley street manchester M2 3HZ (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: woolwich house 59-61 mosley street manchester M2 3HZ (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 January 2005 (7 pages) |
21 November 2005 | Accounts made up to 31 January 2005 (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members
|
11 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 January 2004 (8 pages) |
25 January 2005 | Accounts made up to 31 January 2004 (8 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 January 2003 (8 pages) |
9 August 2003 | Accounts made up to 31 January 2003 (8 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Accounts made up to 31 January 2002 (2 pages) |
30 October 2002 | Resolutions
|
18 February 2002 | Return made up to 28/01/02; full list of members
|
18 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Accounts made up to 31 January 2001 (2 pages) |
22 March 2001 | Resolutions
|
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (1 page) |
28 January 2000 | Incorporation (11 pages) |
28 January 2000 | Incorporation (11 pages) |