Heaton Mersey
Stockport
Cheshire
SK4 2BU
Director Name | Mohammed Saleem |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 3 Birch Hall Lane Longsight Manchester M13 0XJ |
Director Name | Jasshaid Rashid |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 8 Birchwood Close Heaton Mersey Stockport SK4 2BS |
Secretary Name | Jasshaid Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 8 Birchwood Close Heaton Mersey Stockport SK4 2BS |
Secretary Name | Ailther Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2004) |
Role | Salesman |
Correspondence Address | 1 Valewood Avenue Heaton Mersey Stockport SK4 2BU |
Director Name | Khalida Parveen Saleem |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2004) |
Role | Sale Director |
Correspondence Address | 1 Valewood Avenue Heaton Mersey Stockport Cheshire SK4 2BU |
Director Name | Yousaf Mohammed |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2003) |
Role | Manager |
Correspondence Address | 34 Guncan Street Salford Manchester Greater Manchester M5 3SQ |
Director Name | Mohammed Saleem |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 3 Lancing Avenue Didbury Manchester M20 3ET |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 2010) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 34 Duncan Street Salford Manchester M5 3SQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Turnover | £2,893,464 |
Gross Profit | £923,475 |
Net Worth | £385,280 |
Cash | £165,537 |
Current Liabilities | £371,729 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2012 | Dissolution deferment (1 page) |
6 December 2012 | Dissolution deferment (1 page) |
4 December 2012 | Early completion of winding up (1 page) |
4 December 2012 | Early completion of winding up (1 page) |
15 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
18 June 2010 | Order of court to wind up (2 pages) |
18 June 2010 | Order of court to wind up (2 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 March 2009 | Appointment terminated director mohammed saleem (1 page) |
18 March 2009 | Appointment terminated director mohammed saleem (1 page) |
25 February 2009 | Director appointed khalida parveen saleem (1 page) |
25 February 2009 | Director appointed khalida parveen saleem (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 August 2008 | Amended accounts made up to 31 May 2007 (12 pages) |
13 August 2008 | Amended accounts made up to 31 May 2007 (12 pages) |
11 August 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
11 August 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (13 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (13 pages) |
23 January 2008 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
28 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Return made up to 19/05/03; full list of members
|
27 May 2003 | Return made up to 19/05/03; full list of members
|
27 May 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 8 birchwood close heaton mersey stockport cheshire SK4 2DS (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 8 birchwood close heaton mersey stockport cheshire SK4 2DS (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
24 July 2002 | Director resigned (2 pages) |
24 July 2002 | Director resigned (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Incorporation (11 pages) |
26 April 2002 | Incorporation (11 pages) |