Victoria Park
Manchester
Lancashire
M14 5PT
Secretary Name | Muhammad Tariq Saeed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 December 2012) |
Role | Company Director |
Correspondence Address | 8 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT |
Director Name | Ateeq-Ur-Rahman Shahid |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 December 2012) |
Role | Business Manager |
Correspondence Address | 8 Stand Avenue Whitefield Manchester M45 7NW |
Director Name | Nadeem Asmat |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 January 2004) |
Role | Managing Director |
Correspondence Address | 41 Egerton Road South Chorlton Manchester Lancashire M21 0YW |
Director Name | Faheem Asmat |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 March 2008) |
Role | IT Consultant |
Correspondence Address | 41 Egerton Road South Chorlton Manchester Lancashire M21 0YW |
Secretary Name | Nadeem Asmat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(12 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2005) |
Role | Secretary |
Correspondence Address | 41 Egerton Road South Chorlton Manchester Lancashire M21 0YW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,360,709 |
Gross Profit | £321,758 |
Net Worth | £69,502 |
Current Liabilities | £448,584 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (5 pages) |
5 September 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (5 pages) |
5 September 2012 | Liquidators statement of receipts and payments to 30 August 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 15 May 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 15 May 2012 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
29 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (5 pages) |
29 November 2011 | Liquidators statement of receipts and payments to 15 November 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 15 May 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 15 May 2011 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 15 November 2010 (5 pages) |
6 December 2010 | Liquidators' statement of receipts and payments to 15 November 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 15 May 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 15 May 2010 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 15 November 2009 (5 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 15 November 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 15 May 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (5 pages) |
30 May 2008 | Statement of affairs with form 4.19 (11 pages) |
30 May 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Statement of affairs with form 4.19 (11 pages) |
30 May 2008 | Appointment of a voluntary liquidator (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 April 2008 | Registered office changed on 30/04/2008 from 133A wilbraham road fallowfield manchester M14 7DS (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 133A wilbraham road fallowfield manchester M14 7DS (1 page) |
2 April 2008 | Appointment Terminated Director faheem asmat (1 page) |
2 April 2008 | Director appointed ateeq-ur-rahman shahid (2 pages) |
2 April 2008 | Appointment terminated director faheem asmat (1 page) |
2 April 2008 | Director appointed ateeq-ur-rahman shahid (2 pages) |
31 May 2007 | Return made up to 09/01/07; no change of members (7 pages) |
31 May 2007 | Return made up to 09/01/07; no change of members (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 September 2006 | Return made up to 09/01/06; full list of members (2 pages) |
25 September 2006 | Return made up to 09/01/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
26 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed;new director appointed (1 page) |
24 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
31 August 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
31 August 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
28 June 2004 | Return made up to 09/01/04; full list of members
|
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Return made up to 09/01/04; full list of members (7 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
6 March 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (9 pages) |
9 January 2003 | Incorporation (9 pages) |