Manchester
Lancashire
M14 4AH
Secretary Name | Khaloud Al Shameri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 November 2006) |
Role | Company Director |
Correspondence Address | 357a Great Western Street Manchester Lancashire M14 4AH |
Director Name | Abelhafid Belaidi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 28 Headingley Lane Leeds West Yorkshire LS6 2AS |
Secretary Name | Khaled Matib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 28 Headingley Lane Leeds West Yorkshire LS6 2AS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Wilmslow Road Manchester M14 5TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,079 |
Cash | £5,872 |
Current Liabilities | £15,418 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 28 headingley lane leeds yorkshire LS6 2AS (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 23/10/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 February 2004 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
1 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
31 December 2002 | Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 October 2002 | Incorporation (16 pages) |