Manchester
Lancashire
M16 8QH
Secretary Name | Mr Nauman Hameed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Skerton Road Stretford Manchester Lancashire M16 0NG |
Director Name | George McMillan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | Sales Director |
Correspondence Address | 18 First Row Linton Morpeth Northumberland NE61 5SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 166 Cheetham Hill Road Manchester M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5k at 1 | Arfan Tahir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £161,879 |
Gross Profit | £9,495 |
Net Worth | -£1,534 |
Current Liabilities | £86,878 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Completion of winding up (1 page) |
5 December 2013 | Completion of winding up (1 page) |
27 January 2011 | Order of court to wind up (2 pages) |
27 January 2011 | Order of court to wind up (2 pages) |
14 September 2010 | Order of court to wind up (1 page) |
14 September 2010 | Order of court to wind up (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Termination of appointment of George Mcmillan as a director (1 page) |
15 February 2010 | Termination of appointment of George Mcmillan as a director (1 page) |
14 February 2010 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
14 February 2010 | Annual return made up to 21 May 2009 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
1 September 2008 | Return made up to 21/05/08; full list of members (3 pages) |
1 September 2008 | Return made up to 21/05/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o wellington house 39-41 piccadilly manchester M1 1LQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o wellington house 39-41 piccadilly manchester M1 1LQ (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 August 2007 | Return made up to 21/05/07; full list of members (2 pages) |
16 August 2007 | Return made up to 21/05/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
24 November 2006 | Return made up to 21/05/06; full list of members (2 pages) |
24 November 2006 | Return made up to 21/05/06; full list of members (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: .............., Second floor 168 cheetham hill road manchester M8 8LQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: .............., second floor 168 cheetham hill road manchester M8 8LQ (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page) |
13 October 2005 | Return made up to 21/05/05; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 69 windsor road prestwich manchester M25 0D (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 69 windsor road prestwich manchester M25 0D (1 page) |
28 January 2005 | Return made up to 21/05/04; full list of members (6 pages) |
8 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
8 September 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: first floor 168 cheetham hill road manchester M8 8LQ (1 page) |
12 December 2003 | Nc inc already adjusted 21/05/02 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Nc inc already adjusted 21/05/02 (1 page) |
25 October 2003 | Return made up to 21/05/03; full list of members (6 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 59 alness road manchester M16 8HW (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 59 alness road manchester M16 8HW (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (9 pages) |
21 May 2002 | Incorporation (9 pages) |