Manchester
M8 8RR
Director Name | Michael Kershaw |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2003) |
Role | Banker |
Correspondence Address | 20 Hulme Road Heaton Chapel Stockport Cheshire SK4 5HL |
Secretary Name | Maria Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 13 Woodlands Avenue Cheadle Hulme Stockport Cheshire SK8 5DD |
Director Name | Paul Anthony Sears |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2003) |
Role | Manager |
Correspondence Address | 12 Bradburn Avenue Eccles Manchester M30 0NH |
Director Name | Mr Azim Tufail |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 November 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Sandileigh Avenue W Didsbury Manchester Lancashire M20 3LW |
Secretary Name | Shirley Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Dellside House 38a Henley Avenue Cheadle Hulme Cheshire SK8 6DW |
Secretary Name | Asif Tufal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 71 Maldon Road Southend On Sea Essex SS2 5AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor 17 Collingham Street Manchester M8 8RR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Registered office address changed from 2 Etrop Way Civic Centre Wythenshawe Manchester M22 5RE on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 2 Etrop Way Civic Centre Wythenshawe Manchester M22 5RE on 12 July 2011 (1 page) |
16 June 2011 | Termination of appointment of Azim Tufail as a director (1 page) |
16 June 2011 | Termination of appointment of Azim Tufail as a director (1 page) |
16 June 2011 | Appointment of Mr Asim Tufail as a director (2 pages) |
16 June 2011 | Appointment of Mr Asim Tufail as a director (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Registered office address changed from 2 Etrop Way Civic Centre Wythenshawe Manchester M22 5RE on 25 August 2010 (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Registered office address changed from 2 Etrop Way Civic Centre Wythenshawe Manchester M22 5RE on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
24 August 2010 | Termination of appointment of Asif Tufal as a secretary (1 page) |
24 August 2010 | Termination of appointment of Asif Tufal as a secretary (1 page) |
24 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
24 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
11 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 October 2007 | Return made up to 03/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 03/07/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
3 October 2006 | Return made up to 03/07/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
29 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
28 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 20 hulme road heaton chapel stockport cheshire SK4 5HL (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 20 hulme road heaton chapel stockport cheshire SK4 5HL (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Accounting reference date extended from 31/07/03 to 30/11/03 (1 page) |
24 December 2003 | New director appointed (2 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
28 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
3 July 2001 | Incorporation (12 pages) |