Newbold
Rochdale
Lancashire
OL16 5NG
Director Name | Marwat Khan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 South Street Rochdale Lancashire OL16 2EP |
Secretary Name | Marwat Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 South Street Rochdale Lancashire OL16 2EP |
Director Name | David Arthur Callaghan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2012) |
Role | Financial Broker |
Country of Residence | England |
Correspondence Address | 6 Helias Close Worsley Manchester M28 0YJ |
Director Name | Mr Raza Sabri |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenbank Road Rochdale Lancashire OL12 0HZ |
Secretary Name | Mr Raza Sabri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenbank Road Rochdale Lancashire OL12 0HZ |
Director Name | Company Formation Bureau Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Secretary Name | Readymade Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 1-3 College Hill London EC4R 2RA |
Registered Address | Suite 1c, First Floor Brook House, Spring Gardens Manchester M2 2BQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | David Callaghan 50.00% Ordinary |
---|---|
50 at £1 | Raza Sabri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,874 |
Cash | £6,717 |
Current Liabilities | £37,945 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Termination of appointment of David Callaghan as a director (1 page) |
6 March 2012 | Termination of appointment of Raza Sabri as a director on 1 February 2012 (1 page) |
6 March 2012 | Termination of appointment of Raza Sabri as a secretary (1 page) |
6 March 2012 | Termination of appointment of Raza Sabri as a secretary on 1 February 2012 (1 page) |
6 March 2012 | Termination of appointment of David Arthur Callaghan as a director on 1 February 2012 (1 page) |
6 March 2012 | Termination of appointment of Raza Sabri as a director (1 page) |
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Director's details changed for David Arthur Callaghan on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Raza Sabri on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Arthur Callaghan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Arthur Callaghan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Raza Sabri on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Raza Sabri on 1 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 20 Dale Street Suit 1 Floor 2 Manchester M1 1EZ on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 20 Dale Street Suit 1 Floor 2 Manchester M1 1EZ on 14 October 2009 (1 page) |
30 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Appointment terminate, secretary jamal hussain logged form (1 page) |
23 July 2008 | Appointment Terminate, Secretary Jamal Hussain Logged Form (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
29 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
15 February 2006 | Return made up to 09/10/05; full list of members
|
15 February 2006 | Return made up to 09/10/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
7 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 August 2004 | Accounts made up to 31 October 2003 (2 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 10 south street rochdale lancashire OL16 2EP (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 10 south street rochdale lancashire OL16 2EP (1 page) |
15 May 2004 | New director appointed (4 pages) |
15 May 2004 | New director appointed (4 pages) |
18 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
18 December 2003 | Return made up to 09/10/03; full list of members (7 pages) |
29 May 2003 | Company name changed promotions direct uk LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed promotions direct uk LIMITED\certificate issued on 29/05/03 (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: c/0 company formation bureau 1-3 college hill london EC4R 2RA (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: c/0 company formation bureau 1-3 college hill london EC4R 2RA (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Incorporation (17 pages) |