Company NameK.T.E  Limited
DirectorsEmran Shaikh and Khuram Shaikh
Company StatusDissolved
Company Number04640286
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEmran Shaikh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Urmson Street
Oldham
Lancashire
OL8 2AN
Director NameKhuram Shaikh
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Urmson Street
Oldham
Lancashire
OL8 2AN
Secretary NameEmran Shaikh
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Urmson Street
Oldham
Lancashire
OL8 2AN
Director NameThomas Shaffi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Ingleton Close
Royton
Oldham
Lancashire
OL2 5UE
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 May 2006Dissolved (1 page)
16 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
21 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2005Appointment of a voluntary liquidator (1 page)
21 January 2005Statement of affairs (6 pages)
12 January 2005Registered office changed on 12/01/05 from: unit F27 the lowry outlet mall quays road salford quays M50 3AH (1 page)
5 August 2004Registered office changed on 05/08/04 from: 44 the haymarket millgate shopping centre bury lancashire BL9 0BX (1 page)
11 March 2004Return made up to 17/01/04; full list of members (7 pages)
24 June 20031 sh at £1 17/01/03 rescinded (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: office 18 the generation centre dane street rochdale OL12 6XB (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
24 January 2003Secretary resigned;director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 January 2003Director resigned (1 page)