Hasty Lane
Hale Barns
Cheshire
WA15 8UU
Secretary Name | Zahid Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Oakcroft Hasty Lane Hale Barnes Cheshire WA15 8UU |
Secretary Name | Javid Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakcroft Hasty Lane Hale Barns Cheshire WA15 8UU |
Secretary Name | Shafiq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | Oakcroft Hasty Lane Hale Barnes Altrincham Cheshire WA15 8UU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 273-275 Wilmslow Road Manchester M14 5JQ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 April 2006 | Return made up to 28/12/05; full list of members (6 pages) |
24 March 2006 | Ad 01/03/06-01/03/06 £ si 485000@1=485000 £ ic 260000/745000 (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 March 2005 | Return made up to 28/12/04; full list of members (6 pages) |
4 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 September 2004 | Ad 03/09/04--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
12 March 2004 | Return made up to 28/12/03; full list of members (6 pages) |
12 March 2004 | Nc inc already adjusted 31/12/03 (1 page) |
12 March 2004 | Resolutions
|
11 December 2003 | Particulars of mortgage/charge (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Ad 31/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2003 | Return made up to 28/12/02; full list of members (6 pages) |
21 March 2002 | Return made up to 28/12/01; full list of members
|
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
24 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
28 December 2000 | Incorporation (17 pages) |