Manchester
Lancashire
M22 4XA
Director Name | Dr Khalid Mahmood Khan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Torcote Crescent Huddersfield West Yorkshire HD2 2JU |
Director Name | Pervez Iqbal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roundhay Gardens Leeds West Yorkshire LS8 4EG |
Director Name | Mary Philomena Jude Spellman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 April 2015) |
Role | RGN |
Correspondence Address | 4 Tamora Close Heathcote Warwick CV34 6ER |
Secretary Name | Mr Philip Ivor Bowick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Eagles Nest Butterstile Lane Prestwich Manchester Lancashire M25 9PP |
Director Name | Richard Alister Cook |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 22 April 2015) |
Role | Accountant |
Correspondence Address | 2 Birchdale Road Appleton Warrington WA4 5AR |
Secretary Name | Paul Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Gardens Manchester Lancashire M22 4XA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(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 | 14 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£947,840 |
Cash | £25,730 |
Current Liabilities | £1,855,708 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2005 | Dissolution deferment (1 page) |
16 May 2005 | Dissolution deferment (1 page) |
12 May 2005 | Completion of winding up (1 page) |
12 May 2005 | Dissolution deferment (1 page) |
12 May 2005 | Completion of winding up (1 page) |
12 May 2005 | Dissolution deferment (1 page) |
31 January 2005 | Order of court to wind up (3 pages) |
31 January 2005 | Order of court to wind up (3 pages) |
14 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 December 2004 | Notice of discharge of Administration Order (4 pages) |
16 December 2004 | Notice of discharge of Administration Order (4 pages) |
11 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 1ST floor acre house 17 town square sale manchester lancashire M33 7WZ (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 1ST floor acre house 17 town square sale manchester lancashire M33 7WZ (1 page) |
20 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2003 | Notice of result of meeting of creditors (6 pages) |
18 November 2003 | Notice of result of meeting of creditors (6 pages) |
13 November 2003 | Notice of result of meeting of creditors (4 pages) |
13 November 2003 | Notice of result of meeting of creditors (4 pages) |
5 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
5 November 2003 | Administrator's abstract of receipts and payments (2 pages) |
6 May 2003 | Notice of Administration Order (1 page) |
6 May 2003 | Administration Order (4 pages) |
6 May 2003 | Administration Order (4 pages) |
6 May 2003 | Notice of Administration Order (1 page) |
30 August 2002 | (9 pages) |
30 August 2002 | (9 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 14/03/02; full list of members; amend
|
20 August 2002 | Return made up to 14/03/02; full list of members; amend
|
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Return made up to 14/03/01; full list of members
|
23 April 2001 | Return made up to 14/03/01; full list of members
|
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: grosvenor house 8 grosvenor gardens manchester lancashire M22 4XA (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: grosvenor house 8 grosvenor gardens manchester lancashire M22 4XA (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
22 September 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
26 May 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 327 roundhay road leeds west yorkshire LS8 4HT (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
14 March 2000 | Incorporation (12 pages) |
14 March 2000 | Incorporation (12 pages) |