Trinity Way
Salford
Manchester
M3 7BG
Director Name | Muhammad Faisal |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Egerton Road South Manchester Lancashire M21 0XL |
Secretary Name | Mr Behzad Faiz-Mahdavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Accommodation Road London NW11 8ED |
Secretary Name | Mr Shahrokh Shahmir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dairyground Road Cheadle Lancashire SK7 2HW |
Director Name | Sameera Faisal |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 84 Egerton Road South Chorlton Manchester M21 0XL |
Secretary Name | Zarin Tabatabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 27 Dairyground Road Bramhall SK7 2HW |
Director Name | Alvin Faiz & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 8b Accommodation Road London NW11 8ED |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,618 |
Cash | £4,172 |
Current Liabilities | £4,105 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 April 2021 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 (2 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 21 November 2020 (16 pages) |
20 January 2020 | Liquidators' statement of receipts and payments to 21 November 2019 (15 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
10 December 2018 | Registered office address changed from 2a Egerton Crescent Withington Manchester Lancs M20 4PN to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 10 December 2018 (2 pages) |
7 December 2018 | Statement of affairs (10 pages) |
7 December 2018 | Resolutions
|
7 December 2018 | Appointment of a voluntary liquidator (3 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
30 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Director's details changed for Shahrokh Shahmir on 14 May 2013 (2 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Shahrokh Shahmir on 14 May 2013 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 February 2012 | Termination of appointment of Shahrokh Shahmir as a secretary (1 page) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Termination of appointment of Shahrokh Shahmir as a secretary (1 page) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 April 2010 | Director's details changed for Shahrokh Shahmir on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Shahrokh Shahmir on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Shahrokh Shahmir on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 April 2009 | Appointment terminated secretary zarin tabatabi (1 page) |
16 April 2009 | Appointment terminated secretary zarin tabatabi (1 page) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o p murphy & co the coach house 24B park hill street bolton BL1 44R (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: c/o p murphy & co the coach house 24B park hill street bolton BL1 44R (1 page) |
10 March 2007 | Return made up to 23/02/07; full list of members
|
10 March 2007 | Return made up to 23/02/07; full list of members
|
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members
|
7 March 2006 | Return made up to 23/02/06; full list of members
|
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
15 March 2005 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
29 April 2004 | Return made up to 23/02/04; full list of members
|
29 April 2004 | Return made up to 23/02/04; full list of members
|
22 December 2003 | Total exemption full accounts made up to 23 February 2003 (12 pages) |
22 December 2003 | Total exemption full accounts made up to 23 February 2003 (12 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
27 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
9 January 2003 | Total exemption full accounts made up to 23 February 2002 (12 pages) |
9 January 2003 | Total exemption full accounts made up to 23 February 2002 (12 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 17 alston gardens burnage manchester lancashire M19 1DW (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 17 alston gardens burnage manchester lancashire M19 1DW (1 page) |
23 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 23 February 2001 (10 pages) |
22 February 2002 | Total exemption small company accounts made up to 23 February 2001 (10 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 4 batchelor close chorlton manchester lancashire M21 7RH (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 4 batchelor close chorlton manchester lancashire M21 7RH (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 111 beech road manchester lancashire M21 9EQ (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 111 beech road manchester lancashire M21 9EQ (1 page) |
23 March 2001 | Return made up to 23/02/01; full list of members
|
23 March 2001 | Return made up to 23/02/01; full list of members
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 8B accommodation road london NW11 8ED (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 8B accommodation road london NW11 8ED (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (13 pages) |
23 February 2000 | Incorporation (13 pages) |