Huelgoat
Finistere
29690
Director Name | Azhar Iqbal Khan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 May 2008) |
Role | Sales Director |
Correspondence Address | 12 Truro Avenue Manchester Lancashire M32 8PF |
Director Name | Tommaf Fas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2005) |
Role | Motor Trader |
Correspondence Address | 8 Heaton Moor Road Stockport Cheshire SK4 4NS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2006) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 32-34 Duncan Street Salford Manchester M5 3SQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2007 | Secretary resigned (1 page) |
11 October 2006 | Company name changed manchester auto mall LIMITED\certificate issued on 11/10/06 (2 pages) |
31 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 January 2006 | New director appointed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
30 November 2005 | Director resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
25 October 2004 | Return made up to 24/07/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: ashton house ashton lane sale cheshire M33 6WT (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: accountec ashton house, ashton lane sale manchester M33 6WT (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 August 2002 | Director resigned (1 page) |
24 July 2002 | Incorporation (6 pages) |