Bramhall
Stockport
Cheshire
SK7 2EB
Secretary Name | Daniel Abrams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 138a Bramhall Lane South Stockport Cheshire SK7 2EB |
Director Name | Amjad Khan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2005) |
Role | Shop Keeper |
Correspondence Address | 98 Seymour Grove Manchester Lancashire M16 0LW |
Secretary Name | Saima Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 98 Seymour Grove Manchester Lancashire M16 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Commerce House 54 Derby Street Cheetham Hill Manchester M8 8HF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 10/05/06; full list of members (6 pages) |
14 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
15 September 2005 | Return made up to 10/05/05; full list of members (7 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 98 seymour grove old trafford manchester M16 0LW (1 page) |
15 April 2005 | New director appointed (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 1-7 bent street cheetham hill manchester M8 8NF (2 pages) |
13 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 442 wilbraham road manchester lancashire M21 0AG (1 page) |
26 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 June 2001 | Return made up to 10/05/01; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 71A holland street manchester lancashire M40 7DA (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
18 May 2000 | Company name changed ans newsagents LIMITED\certificate issued on 19/05/00 (2 pages) |
10 May 2000 | Incorporation (12 pages) |