Gatley
Cheadle
Cheshire
SK8 4RP
Secretary Name | Mr Thamir Sadik Mohammed Hassan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Barn Way Wembley Middlesex HA9 9NP |
Director Name | Ahmad Jirjees Ahmad |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 39 Troutbeck Road Gatley Cheadle Cheshire SK8 4RP |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O Rohans Chartered Accountants Adamson House Towers House Towers Business Park Didsbury Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £20,484 |
Cash | £9,210 |
Current Liabilities | £49,854 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2005 | Voluntary strike-off action has been suspended (1 page) |
10 August 2004 | Voluntary strike-off action has been suspended (1 page) |
23 March 2004 | Voluntary strike-off action has been suspended (1 page) |
24 February 2004 | Application for striking-off (1 page) |
16 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: unit E7 ford street stockport cheshire SK3 0BT (1 page) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
13 February 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (10 pages) |