Royton
Oldham
Lancashire
OL2 5XP
Secretary Name | Michael Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 5 Elmwood Drive Royton Lancashire OL2 5XP |
Director Name | Mr Asif Habib Malik |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linksfield Denton Manchester M34 3TE |
Secretary Name | Mr Asif Habib Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linksfield Denton Manchester M34 3TE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4th Floor 60 Fountain Street Manchester M2 2FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2003 | Return made up to 09/05/03; full list of members
|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: barnet house 53 fountain street manchester M2 2AN (1 page) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |