Rochdale
Lancashire
OL11 1QJ
Director Name | Amjad Mahmood Sagir |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(3 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 45 Gainsborough Avenue Oldham Lancashire OL8 1AH |
Secretary Name | Amjad Mahmood Sagir |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2005(3 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 45 Gainsborough Avenue Oldham Lancashire OL8 1AH |
Director Name | Mohammed Asif |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Manager |
Correspondence Address | 34 Hillstone Avenue Shawlough Rochdale Lancashire OL12 6DX |
Director Name | Mohammed Asif |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | 34 Hillstone Avenue Shawlough Rochdale Lancashire OL12 6DX |
Secretary Name | Sayima Tabassum Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(6 days after company formation) |
Appointment Duration | 2 years (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | 49 King Street South Rochdale Lancashire OL11 3TR |
Director Name | Tariq Mahmood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | 124 Hardwicke Street Rochdale Lancashire OL11 1QJ |
Secretary Name | Mohammed Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 September 2004) |
Role | Secretary |
Correspondence Address | 124 Hardwicke Street Rochdale Lancashire OL11 1QJ |
Secretary Name | Tariq Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | 124 Hardwicke Street Rochdale Lancashire OL11 1QJ |
Director Name | Mohammed Anwar Ghani |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 2 Pomona Street Rochdale Lancashire OL11 1PD |
Director Name | Mohammed Aslam |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 124 Hardwicke Street Rochdale Lancashire OL11 1QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(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 | 01 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 29 Queen Street Oldham Lancashire OL1 1RD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £470,487 |
Gross Profit | £276,079 |
Net Worth | £47,177 |
Cash | £100,826 |
Current Liabilities | £143,885 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Completion of winding up (1 page) |
6 December 2005 | Order of court to wind up (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (1 page) |
2 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Director's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: brittanic house 115 spotland road rochdale lancashire OL12 6PW (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 September 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members
|
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members
|
26 June 2002 | Secretary's particulars changed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 1-3 saint mary place bury lancashire BL9 0DZ (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |