Oldham
Lancashire
OL1 2EQ
Secretary Name | Julhash Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 February 2009) |
Role | Company Director |
Correspondence Address | 79 Ward Street Oldham Lancashire OL1 2EQ |
Director Name | Alal Miah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 26 Davies Street Oldham OL1 2EL |
Director Name | Shamsu Miah |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 45 Featherstall House Featherstall Road South Oldham Lancashire OL9 7AQ |
Secretary Name | Shamsu Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 45 Featherstall House Featherstall Road South Oldham Lancashire OL9 7AQ |
Director Name | Abdul Kabir |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2003) |
Role | Restauranteur |
Correspondence Address | 26 Vale Drive Oldham Lancashire OL9 6TH |
Secretary Name | Alal Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 2005) |
Role | Company Director |
Correspondence Address | 26 Davies Street Oldham OL1 2EL |
Secretary Name | Dobir Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 77 Ward Street Oldham Lancashire OL1 2EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
26 March 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
26 March 2007 | Appointment of a voluntary liquidator (1 page) |
26 March 2007 | Statement of affairs (5 pages) |
26 March 2007 | Resolutions
|
2 March 2007 | Registered office changed on 02/03/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 August 2003 | Return made up to 28/08/03; full list of members
|
3 July 2003 | Return made up to 28/08/02; full list of members; amend (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Ad 06/04/02--------- £ si 1@1 (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
17 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
8 October 2001 | Ad 01/09/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |