Hyde
Cheshire
SK14 1DN
Secretary Name | Mohammed Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chapel Street Hyde Cheshire SK14 1DN |
Director Name | Mr Mohammed Haris Hassan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 12 July 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 11 Parsonage Street Hyde Cheshire SK14 1DP |
Director Name | Mr Mohammed Sadique |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 12 July 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 26 Frank Street Hyde Cheshire SK14 2RD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit 5 Roaches Industrial Estate Manchester Road Mossley OL5 9BL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
34 at £1 | M. Ali 34.00% Ordinary |
---|---|
33 at £1 | M. Sadique 33.00% Ordinary |
33 at £1 | M.h. Hassan 33.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Voluntary strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
30 March 2010 | Director's details changed for Mohammed Haris Hassan on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mohammed Ali on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mohammed Sadique on 30 March 2010 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
4 June 2009 | Return made up to 27/03/09; no change of members (5 pages) |
9 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
27 June 2008 | Return made up to 27/03/08; no change of members (7 pages) |
12 September 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
20 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
6 July 2006 | Return made up to 27/03/06; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
29 March 2005 | Return made up to 27/03/05; full list of members
|
13 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
31 December 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
12 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 March 2002 | Incorporation (15 pages) |