Heaton Mersey
Stockport
Cheshire
SK4 2DF
Director Name | Mr Muhammad Tayyab Mohiuddin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Middlewood Drive Stockport Cheshire SK4 2DF |
Director Name | Mohammad Qasim Mohiuddin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 91 Craig Road Stockport SK4 2BG |
Secretary Name | Mohammad Qasim Mohiuddin |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Craig Road Stockport SK4 2BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 21 Newport Street Bolton Lancashire BL1 1NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £111,192 |
Gross Profit | £49,031 |
Net Worth | £47,039 |
Cash | £2,507 |
Current Liabilities | £15,025 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | Completion of winding up (1 page) |
5 February 2007 | Order of court to wind up (1 page) |
12 January 2007 | Application for striking-off (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 February 2006 | Return made up to 21/05/05; full list of members
|
8 July 2005 | Amended accounts made up to 31 May 2004 (9 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 45 bury new road manchester M8 8EF (1 page) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
24 August 2003 | Return made up to 21/05/03; full list of members
|
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
21 May 2002 | Incorporation (11 pages) |