Rossendale
Lancashire
BB4 6QX
Director Name | Foysel Miah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 January 2009) |
Role | Property Developer And Restaur |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Director Name | Mr Maroof Miah |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 January 2009) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Secretary Name | Mr Maroof Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Secretary Name | Shahnazara Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2005) |
Role | Restauranteur |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£49,278 |
Current Liabilities | £70,930 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from audley house unit 1, audley street, mossley ashton under lyne lancashire OL5 9HW (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of debenture register (1 page) |
9 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o mulholland spence associates audley house unit 1 audley street mossley ashton under lyne lancashire OL5 8HW (1 page) |
14 May 2007 | Return made up to 12/03/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of debenture register (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page) |
27 March 2006 | Location of debenture register (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 March 2006 | Location of register of members (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 August 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 12/03/05; full list of members
|
28 June 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
12 November 2002 | Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (9 pages) |