Manchester
M1 7DU
Director Name | Peter Shay |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 108 Princes Road Liverpool Merseyside L8 8AD |
Director Name | Shabana Kouser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2002(6 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 18 Florence Street Harehills Leeds Yorkshire LS9 7BU |
Secretary Name | Roxsana Kouser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2002(6 days after company formation) |
Appointment Duration | 3 years (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 18 Florence Street Harehills Leeds Yorkshire LS9 7BU |
Director Name | Razia Begum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Museum Street Warrington WA1 1JA |
Secretary Name | Shehzad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2007) |
Role | Manager |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Director Name | Ali Shehzad |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 113 Oxford Road Manchester M1 7DU |
Secretary Name | Razia Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2007) |
Role | House Wife |
Correspondence Address | 202 Chapel Street Manchester M3 6BY |
Secretary Name | Hardeep Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2008) |
Role | Secretary |
Correspondence Address | 21 Canada Close Wrrington Cheshire WA2 0DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 | 21 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 202 Chapel Street Salford Manchester M3 6BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | Ms Razia Begum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,629 |
Cash | £428 |
Current Liabilities | £1,657,606 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
15 October 2012 | Completion of winding up (1 page) |
15 October 2012 | Completion of winding up (1 page) |
16 May 2011 | Receiver's abstract of receipts and payments to 6 May 2011 (2 pages) |
16 May 2011 | Receiver's abstract of receipts and payments to 6 May 2011 (2 pages) |
16 May 2011 | Receiver's abstract of receipts and payments to 6 May 2011 (2 pages) |
16 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
16 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
8 April 2010 | Order of court to wind up (2 pages) |
8 April 2010 | Order of court to wind up (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2010 | Termination of appointment of Ali Shehzad as a director (2 pages) |
20 January 2010 | Termination of appointment of Ali Shehzad as a director (2 pages) |
20 January 2010 | Appointment of Peter Shay as a director (3 pages) |
20 January 2010 | Appointment of Peter Shay as a director (3 pages) |
22 December 2009 | Order of court to wind up (2 pages) |
22 December 2009 | Order of court to wind up (2 pages) |
8 December 2009 | Order of court to wind up (1 page) |
8 December 2009 | Order of court to wind up (1 page) |
18 November 2009 | Notice of appointment of receiver or manager (1 page) |
18 November 2009 | Notice of appointment of receiver or manager (1 page) |
18 November 2009 | Notice of appointment of receiver or manager (1 page) |
18 November 2009 | Notice of appointment of receiver or manager (1 page) |
18 November 2009 | Notice of appointment of receiver or manager (1 page) |
18 November 2009 | Notice of appointment of receiver or manager (1 page) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
28 August 2008 | Secretary's change of particulars / peter shay / 26/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / ali shehzad / 25/08/2008 (1 page) |
28 August 2008 | Secretary's Change of Particulars / peter shay / 26/08/2008 / HouseName/Number was: 21, now: 113; Street was: canada close, now: oxford road; Area was: warrington, now: manchester; Post Town was: cheshire, now: manchester; Post Code was: WA2 0DG, now: M1 7DU (1 page) |
28 August 2008 | Director's Change of Particulars / ali shehzad / 25/08/2008 / HouseName/Number was: , now: 113; Street was: 21 canada close, now: oxford road; Post Town was: warrington, now: manchester; Region was: cheshire, now: manchester; Post Code was: WA2 0DG, now: M1 7DU (1 page) |
22 April 2008 | Secretary appointed mr peter shay (1 page) |
22 April 2008 | Secretary appointed mr peter shay (1 page) |
21 April 2008 | Appointment terminated secretary hardeep singh (1 page) |
21 April 2008 | Appointment Terminated Secretary hardeep singh (1 page) |
14 February 2008 | Particulars of mortgage/charge (9 pages) |
14 February 2008 | Particulars of mortgage/charge (9 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: dallam court, dallam court cheshire warrington WA2 7LT (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: dallam court, dallam court cheshire warrington WA2 7LT (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 21 canada close warrington cheshire WA2 7GB (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 21 canada close warrington cheshire WA2 7GB (1 page) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: chapel estates 202 chapel street manchester M3 6BY (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: chapel estates 202 chapel street manchester M3 6BY (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (9 pages) |
7 January 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
15 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 21/10/04; full list of members
|
4 October 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
4 October 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
22 April 2004 | Accounting reference date extended from 31/10/03 to 29/02/04 (1 page) |
22 April 2004 | Accounting reference date extended from 31/10/03 to 29/02/04 (1 page) |
31 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
31 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 18 florence st harehills leeds yorkshire LS9 7BU (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 18 florence st harehills leeds yorkshire LS9 7BU (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Incorporation (9 pages) |
21 October 2002 | Incorporation (9 pages) |