07106665097 07853810300
Rochdale
Lancashire
OL11 1JY
Director Name | Nadeem Ahmed Chohan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 King Street South Rochdale OL11 3TR |
Secretary Name | Waseem Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Barclyde Street Rochdale OL11 3RR |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 183b Yorkshire Street Rochdale Lancashire OL12 0DR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £57,362 |
Gross Profit | £57,362 |
Net Worth | £11,253 |
Cash | £313 |
Current Liabilities | £6,217 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Return made up to 13/09/08; no change of members (4 pages) |
4 September 2009 | Return made up to 13/09/08; no change of members (4 pages) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
18 August 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
5 August 2009 | Appointment Terminate, Secretary Waseem Akhtar Logged Form (1 page) |
5 August 2009 | Appointment terminate, secretary waseem akhtar logged form (1 page) |
29 July 2009 | Appointment terminated secretary waseem akhtar (1 page) |
29 July 2009 | Appointment Terminated Secretary waseem akhtar (1 page) |
16 July 2009 | Appointment Terminated Director nadeem chohan (1 page) |
16 July 2009 | Appointment terminated director nadeem chohan (1 page) |
9 July 2009 | Director appointed shafaqat ali (2 pages) |
9 July 2009 | Director appointed shafaqat ali (2 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
30 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
5 October 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 October 2007 | Return made up to 16/08/07; no change of members (6 pages) |
5 October 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 October 2007 | Return made up to 16/08/07; no change of members (6 pages) |
11 November 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
11 November 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
24 November 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 16/08/05; full list of members (6 pages) |
13 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
13 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
13 October 2003 | Return made up to 16/08/03; full list of members (6 pages) |
13 October 2003 | Return made up to 16/08/03; full list of members (6 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 54 king street south rochdale OL11 3TR (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 54 king street south rochdale OL11 3TR (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Incorporation (7 pages) |
16 August 2002 | Incorporation (7 pages) |