Manchester
Lancashire
M16 0AR
Secretary Name | Mrs Nasrene Sajid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 December 2015) |
Role | Salesperson |
Correspondence Address | 40 York Avenue Manchester Lancashire M16 0AR |
Director Name | Arif Iqbal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | Salesman |
Correspondence Address | 414 Kingsway Burwalie Manchester M19 1SX |
Secretary Name | Mohammad Sajid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | Salesman |
Correspondence Address | 66 York Avenue Whally Range Manchester Lancashire M16 0AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 16 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £1 | Mr Mohammad Sajid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,255 |
Cash | £7,040 |
Current Liabilities | £32,797 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (7 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 10 March 2015 (7 pages) |
26 March 2014 | Registered office address changed from 18-20 Grosvenor Street Ground Floor Chorlton on Medlock Manchester M1 7JJ on 26 March 2014 (2 pages) |
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Statement of affairs with form 4.19 (10 pages) |
25 March 2014 | Resolutions
|
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Nasrene Sajid on 13 April 2012 (1 page) |
25 April 2012 | Director's details changed for Mohammad Sajid on 13 April 2012 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 June 2009 | Return made up to 14/04/09; full list of members (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 June 2008 | Return made up to 16/04/08; full list of members (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 June 2007 | Return made up to 16/04/07; full list of members (6 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
26 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Return made up to 16/04/05; full list of members
|
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
1 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
16 September 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
8 June 2003 | Return made up to 16/04/03; full list of members (6 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 3 waltham rd whally range manchester M16 8PG (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
16 April 2002 | Incorporation (9 pages) |