Manchester
Lancashire
M20 4XL
Director Name | Mr Arif Munir |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 19 Highfield Close Highfield Park Davenport Cheshire SK3 8UB |
Secretary Name | Mr Arif Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 19 Highfield Close Highfield Park Davenport Cheshire SK3 8UB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 2nd Floor 9 Stevenson Square Manchester M1 1DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,401 |
Cash | £380 |
Current Liabilities | £23,950 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 34 mason street manchester M4 5EZ (1 page) |
21 February 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
24 June 2002 | Return made up to 06/04/02; full list of members (7 pages) |
19 June 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
12 June 2001 | Return made up to 06/04/01; full list of members
|
12 June 2001 | Registered office changed on 12/06/01 from: clydesdale house 27 turner street manchester lancashire M4 1DY (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Secretary resigned (2 pages) |
6 April 2000 | Incorporation (10 pages) |