Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary Name | Mr Zafar Saeed Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 23 November 2010) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Secretary Name | Mr Saeed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brighton House 273-275 Wilmslow Road Manchester Lancashire M14 5JQ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£228,889 |
Current Liabilities | £228,889 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
23 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
6 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 June 2003 | Return made up to 14/04/03; full list of members (6 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Return made up to 14/04/03; full list of members (6 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
22 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 November 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |