Middleton
Manchester
Lancashire
M24 4FW
Secretary Name | Patricia Walkden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 November 2011) |
Role | Company Director |
Correspondence Address | 22 Lansdowe Road Crumpsall Manchester M6 5SH |
Director Name | Mr Arthur John Kirk |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Road Salford Lancashire M6 8EY |
Secretary Name | Mohammad Fakhar Ud Din Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 St Andrews Road Heald Green Stockport Cheshire SK8 3ES |
Director Name | Mohammad Fakhar Ud Din Dean |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2005) |
Role | Insurance Broker |
Correspondence Address | 1 St Andrews Road Heald Green Stockport Cheshire SK8 3ES |
Secretary Name | Mr Arthur John Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2009) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Road Salford Lancashire M6 8EY |
Director Name | Arthur John Kirk |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2009) |
Role | Insurance Consultant |
Correspondence Address | 22 Lansdowne Road Crumpsall Greater Manchester M8 5SH |
Secretary Name | Saleem Fakhruddin Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2007) |
Role | Insurance Intermediary |
Correspondence Address | 1 St Andrews Road Heald Green Cheadle Cheshire SK8 3ES |
Director Name | Saleem Fakhruddin Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2007) |
Role | Insurance Agent |
Correspondence Address | 1 St Andrews Road Heald Green Cheadle Cheshire SK8 3ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 22 Lansdowne Road Crumpsall Manchester M8 5SH |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,209 |
Current Liabilities | £2,188 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Appointment terminated secretary arthur kirk (1 page) |
11 September 2009 | Appointment Terminated Secretary arthur kirk (1 page) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 September 2009 | Return made up to 11/05/09; no change of members (5 pages) |
4 September 2009 | Return made up to 11/05/09; no change of members (5 pages) |
31 July 2009 | Director appointed christopher leavy (2 pages) |
31 July 2009 | Director appointed christopher leavy (2 pages) |
29 July 2009 | Secretary appointed patricia walkden (2 pages) |
29 July 2009 | Secretary appointed patricia walkden (2 pages) |
29 July 2009 | Appointment terminated director arthur kirk (1 page) |
29 July 2009 | Appointment Terminated Director arthur kirk (1 page) |
23 June 2009 | Appointment terminated director and secretary saleem dean (1 page) |
23 June 2009 | Appointment Terminated Director and Secretary saleem dean (1 page) |
20 April 2009 | Return made up to 12/05/08; no change of members (4 pages) |
20 April 2009 | Return made up to 12/05/08; no change of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
6 October 2006 | Return made up to 12/05/06; full list of members
|
6 October 2006 | Return made up to 12/05/06; full list of members (7 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New secretary appointed (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 10 crumpsall lane manchester lancashire M8 5FB (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 10 crumpsall lane manchester lancashire M8 5FB (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
9 August 2005 | Return made up to 12/05/05; full list of members (2 pages) |
9 August 2005 | Return made up to 12/05/05; full list of members (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Return made up to 12/05/04; full list of members
|
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 12/05/04; full list of members (6 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
7 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
7 February 2004 | Return made up to 12/05/03; full list of members (6 pages) |
7 February 2004 | Return made up to 12/05/03; full list of members (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
13 July 2001 | Accounting reference date extended from 31/05/01 to 30/10/01 (1 page) |
13 July 2001 | Accounting reference date extended from 31/05/01 to 30/10/01 (1 page) |
28 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages) |
18 May 2000 | Secretary resigned (2 pages) |
18 May 2000 | Director resigned (1 page) |
12 May 2000 | Incorporation (10 pages) |
12 May 2000 | Incorporation (10 pages) |