Stretford
Manchester
Lancashire
M32 0PA
Director Name | Naseem Rehman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 144 Alexandra Road South Manchester Lancashire M16 8NU |
Secretary Name | Abdul Waheed Koser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 146 Alexandra Road South Manchester Lancashire M16 8NU |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Registered Address | 5th Floor St James House Pendleton Way Salford Lancashire M6 5FW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Langworthy |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
22 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2006 | Dissolution deferment (1 page) |
6 September 2006 | Dissolution deferment (1 page) |
6 September 2006 | Completion of winding up (1 page) |
6 September 2006 | Completion of winding up (1 page) |
29 November 2005 | Order of court to wind up (2 pages) |
29 November 2005 | Order of court to wind up (2 pages) |
10 November 2005 | Order of court to wind up (3 pages) |
10 November 2005 | Order of court to wind up (3 pages) |
9 November 2005 | Order of court - restore & wind-up 02/11/05 (3 pages) |
9 November 2005 | Order of court - restore & wind-up 02/11/05 (3 pages) |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
2 January 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
18 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
9 October 2000 | Incorporation (12 pages) |