Newton Heath
Manchester
Lancashire
M40 1JJ
Director Name | Mr Mohammad Iqbal |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 September 2008) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 21 Stratton Road Whalley Range Manchester M16 0BD |
Secretary Name | Arif Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 414 Kingsway Burwalie Manchester M19 1SX |
Secretary Name | Mrs Shamshad Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2008) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stratton Road Manchester M16 0BD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(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 | 04 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 16 Coltness Walk Newton Heath McR Manchester M40 1JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £2,910,546 |
Gross Profit | £873,163 |
Net Worth | £674,548 |
Current Liabilities | £854,848 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 18 April 2017 (overdue) |
---|
19 November 2009 | Order of court to wind up (2 pages) |
---|---|
5 September 2009 | Registered office changed on 05/09/2009 from 18B harkness street ardwick manchester M12 6BT (1 page) |
21 March 2009 | Appointment terminated secretary shamshad iqbal (1 page) |
21 March 2009 | Appointment terminated director mohammad iqbal (1 page) |
20 November 2008 | Amended accounts made up to 30 April 2006 (10 pages) |
20 November 2008 | Amended accounts made up to 30 April 2007 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 November 2008 | Director appointed colin michael israel (2 pages) |
27 August 2008 | Return made up to 04/04/08; full list of members (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
15 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
17 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: unity 17 dolphin street ardwick manchester M12 6BG (1 page) |
20 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
23 September 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Return made up to 04/04/02; full list of members
|
21 February 2002 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 3 waltham road manchester M16 8PG (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Company name changed a & I netware LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Incorporation (12 pages) |