Eccles
Manchester
M30 9EA
Secretary Name | Miah Shajed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 June 2003) |
Role | Waiter |
Correspondence Address | 7 Burchall Field Rochdale Lancashire OL16 2YT |
Director Name | Momoshor Ali |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 January 2004) |
Role | Driver |
Correspondence Address | 19 Page Street Swansea West Glamorgan SA1 4EY Wales |
Secretary Name | Ak Sabrina Siraj Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 19 Page Street Swansea SA1 4EY Wales |
Secretary Name | Sabrina Siraj Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 January 2004) |
Role | Housewife |
Correspondence Address | 19 Page Street Swansea West Glamorgan SA1 4EY Wales |
Director Name | Mr Abdul Mannan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 2008) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 51 Stafford Road Eccles Manchester M30 9ED |
Secretary Name | Mr Abdul Hannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 2008) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westminster Road Eccles Manchester M30 9EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(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 | 08 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Roy & Co Chartered Certified Accountants 139 Wilbraham Road Fallowfield Manchester M14 7DS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,015 |
Cash | £848 |
Current Liabilities | £90,420 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
17 December 2008 | Appointment terminated director abdul mannan (1 page) |
17 December 2008 | Appointment terminated secretary abdul hannan (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
22 August 2008 | Return made up to 08/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 08/01/07; full list of members (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 185 monton road eccles manchester M30 9PN (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
15 September 2006 | Return made up to 08/01/06; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
21 April 2004 | Return made up to 08/01/04; full list of members
|
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
10 September 2003 | New secretary appointed (4 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 185 monton rd, monton 1899-12-30 1899-12-30 1899-12-30 M30 9PN (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (9 pages) |