Manchester
M7 4PY
Secretary Name | Mrs Adwia Waqas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Withington Road Whally Range Manchester M16 7EX |
Director Name | Mr Jamal Qureshi |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 July 2011) |
Role | Managing Director |
Correspondence Address | 1023 Huddersfield Road Scouthead Oldham Lancashire OL4 4AS |
Director Name | Mr Asim Ahmed |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Withington Road Manchester Lancashire M16 7EX |
Registered Address | 101 Barbirolli Square Loweer Mosely Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£107,740 |
Cash | £99,021 |
Current Liabilities | £115,912 |
Latest Accounts | 31 May 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2011 | Final Gazette dissolved following liquidation (1 page) |
14 April 2011 | Administrator's progress report to 8 April 2011 (10 pages) |
14 April 2011 | Notice of move from Administration to Dissolution (10 pages) |
14 April 2011 | Administrator's progress report to 8 April 2011 (10 pages) |
14 April 2011 | Administrator's progress report to 8 April 2011 (10 pages) |
14 April 2011 | Notice of move from Administration to Dissolution on 8 April 2011 (10 pages) |
11 November 2010 | Administrator's progress report to 12 October 2010 (8 pages) |
11 November 2010 | Administrator's progress report to 12 October 2010 (8 pages) |
11 May 2010 | Administrator's progress report to 12 April 2010 (9 pages) |
11 May 2010 | Administrator's progress report to 12 April 2010 (9 pages) |
16 April 2010 | Notice of extension of period of Administration (1 page) |
16 April 2010 | Notice of extension of period of Administration (1 page) |
30 January 2010 | (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
30 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
5 November 2009 | Administrator's progress report to 12 October 2009 (7 pages) |
5 November 2009 | Administrator's progress report to 12 October 2009 (7 pages) |
16 October 2009 | Notice of extension of period of Administration (1 page) |
16 October 2009 | Notice of extension of period of Administration (1 page) |
12 May 2009 | Administrator's progress report to 12 April 2009 (8 pages) |
12 May 2009 | Administrator's progress report to 12 April 2009 (8 pages) |
10 December 2008 | Statement of administrator's proposal (17 pages) |
10 December 2008 | Statement of affairs with form 2.14B (4 pages) |
10 December 2008 | Statement of administrator's proposal (17 pages) |
10 December 2008 | Statement of affairs with form 2.14B (4 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 651A mauldeth road west chorlton manchester lancashire M21 7SA (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 651A mauldeth road west chorlton manchester lancashire M21 7SA (1 page) |
23 October 2008 | Appointment of an administrator (1 page) |
23 October 2008 | Appointment of an administrator (1 page) |
19 September 2008 | Director appointed mr jamal qureshi (1 page) |
19 September 2008 | Appointment terminated director asim ahmed (1 page) |
19 September 2008 | Director appointed mr jamal qureshi (1 page) |
19 September 2008 | Appointment Terminated Director asim ahmed (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
27 April 2006 | Return made up to 27/05/05; full list of members (3 pages) |
27 April 2006 | Return made up to 27/05/05; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 95 valley road stockport manchester lancashire SK4 2DB (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 95 valley road stockport manchester lancashire SK4 2DB (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 95 valley road heaton mersey stockport cheshire SK4 2DB (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 95 valley road heaton mersey stockport cheshire SK4 2DB (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 426 gorton road stockport cheshire SK5 6RS (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 426 gorton road stockport cheshire SK5 6RS (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 September 2004 | Return made up to 27/05/04; full list of members (7 pages) |
15 September 2004 | Return made up to 27/05/04; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Return made up to 27/05/03; full list of members
|
9 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Incorporation (16 pages) |
27 May 2002 | Incorporation (16 pages) |