Manchester
M8 8RR
Director Name | John Moran |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | 85 Nursery Road Cheadle Hulme Stockport Cheshire SK4 2ND |
Secretary Name | Marion Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 85 Nursery Road Cheadle Hulme Stockport Cheshire SK4 2ND |
Director Name | Mr Asim Tufail |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandleigh Lane West Didsbury Manchester M20 3LW |
Secretary Name | Saima Riffat Tufail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | 6 Sandileigh Avenue West Didsbury Manchester Greater Manchester M20 3LW |
Director Name | Mr Azim Tufail |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(8 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 27 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Etrop Way Civic Centre Wythenshawe Manchester M22 5RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 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 |
1 at £1 | Asim Tufail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,972 |
Cash | £428 |
Current Liabilities | £10,776 |
Latest Accounts | 31 March 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | Voluntary strike-off action has been suspended (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) |
12 July 2011 | Registered office address changed from 2 Etrop Way Civic Centre Wythenshawe Manchester M22 5RE on 12 July 2011 (1 page) |
17 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
16 June 2011 | Termination of appointment of Saima Tufail as a secretary (1 page) |
16 June 2011 | Appointment of Mr Asim Tufail as a director (2 pages) |
16 June 2011 | Termination of appointment of Azim Tufail as a director (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
7 July 2010 | Company name changed linburn LTD\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (1 page) |
11 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Appointment of Mr Azim Tufail as a director (2 pages) |
11 December 2009 | Termination of appointment of Asim Tufail as a director (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 September 2008 | Return made up to 27/07/08; full list of members (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 27/07/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
28 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 85 nursery road cheadle hulme stockport cheshire SK8 6HN (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
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) |
2 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 39A leicester road salford M7 4AS (1 page) |
27 July 2001 | Incorporation (11 pages) |