Manchester
Lancashire
M16 0BZ
Secretary Name | Mohammed Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Secretary |
Correspondence Address | 19 Hope Road Prestwich Manchester M25 9GX |
Director Name | Mohammed Amin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2005) |
Role | Manager |
Correspondence Address | 19 Hope Road Prestwich Manchester Lancashire M25 9GX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 2005) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £346,632 |
Gross Profit | £79,183 |
Net Worth | £57,815 |
Cash | £328 |
Current Liabilities | £85,561 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Statement of affairs (6 pages) |
27 February 2006 | Appointment of a voluntary liquidator (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 11-12 chase street manchester M4 4FJ (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 400 cheetham hill road cheetham hill manchester lancashire M8 9LE (1 page) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: bank house market street whaley bridge derbyshire SK23 7AA (1 page) |
23 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
5 August 2003 | Return made up to 29/03/03; full list of members (6 pages) |
20 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
2 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
21 April 2000 | £ nc 100/1000 10/04/00 (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (7 pages) |