Prestwich
Manchester
M25 0EU
Director Name | Riyaz Dawood Fozdar |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 475 Bury New Road Salford Lancashire M7 3NG |
Secretary Name | Javed-Yacub Fozdar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ravensway Prestwich Manchester M25 0EU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£50,044 |
Cash | £21,625 |
Current Liabilities | £699,439 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
30 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 August 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
31 July 2015 | Registered office address changed from Unit D11-12 Adlington Walk Merseyway Stockport Cheshire SK1 1PR to 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Unit D11-12 Adlington Walk Merseyway Stockport Cheshire SK1 1PR to 8 Manchester Road Bury Lancashire BL9 0ED on 31 July 2015 (2 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (6 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 28 February 2015 (6 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (6 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (6 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (6 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 28 February 2014 (6 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (6 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (6 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (6 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
5 March 2012 | Statement of affairs with form 4.19 (7 pages) |
5 March 2012 | Statement of affairs with form 4.19 (7 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
12 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Director's details changed for Riyaz Dawood Fozdar on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Riyaz Dawood Fozdar on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Javed-Yacub Fozdar on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Riyaz Dawood Fozdar on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Javed-Yacub Fozdar on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Javed-Yacub Fozdar on 1 October 2009 (2 pages) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | Compulsory strike-off action has been suspended (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 August 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / javed-yacub fozdar / 01/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / riyaz fozdar / 01/01/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / javed-yacub fozdar / 01/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / riyaz fozdar / 01/01/2009 (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Return made up to 15/03/08; full list of members (4 pages) |
19 February 2009 | Return made up to 15/03/08; full list of members (4 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 15/03/07; full list of members (4 pages) |
30 January 2009 | Return made up to 15/03/07; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Return made up to 15/03/05; full list of members (3 pages) |
7 September 2005 | Return made up to 15/03/05; full list of members (3 pages) |
7 September 2005 | Location of register of members (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Return made up to 15/03/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/03/04; full list of members (7 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 61 woodlands road crumpsall manchester M8 0WQ (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 61 woodlands road crumpsall manchester M8 0WQ (1 page) |
11 May 2002 | Particulars of mortgage/charge (5 pages) |
11 May 2002 | Particulars of mortgage/charge (5 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | New secretary appointed;new director appointed (1 page) |
15 March 2002 | Incorporation (16 pages) |
15 March 2002 | Incorporation (16 pages) |