Rusholme
Manchester
M13 0YW
Secretary Name | Mr Riaz Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Dickenson Road Rusholme Manchester M13 0YW |
Secretary Name | Mr Faisal Rehman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kinloch Drive Bolton BL1 4LZ |
Director Name | Farzana Riaz |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Dickenson Road Rushome Manchester M13 0YW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 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 | 24 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,572 |
Current Liabilities | £3,892 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2008 | Application for striking-off (1 page) |
13 October 2008 | Secretary appointed mr faisal rehman (1 page) |
13 October 2008 | Appointment terminated director farzana riaz (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 200 deane road deane bolton BL3 5DP (1 page) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
25 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
23 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page) |
6 October 2002 | Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (9 pages) |