Oldham
Lancashire
OL8 2AN
Director Name | Khuram Shaikh |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Urmson Street Oldham Lancashire OL8 2AN |
Secretary Name | Emran Shaikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Urmson Street Oldham Lancashire OL8 2AN |
Director Name | Thomas Shaffi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ingleton Close Royton Oldham Lancashire OL2 5UE |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Appointment of a voluntary liquidator (1 page) |
21 January 2005 | Statement of affairs (6 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: unit F27 the lowry outlet mall quays road salford quays M50 3AH (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 44 the haymarket millgate shopping centre bury lancashire BL9 0BX (1 page) |
11 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
24 June 2003 | 1 sh at £1 17/01/03 rescinded (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: office 18 the generation centre dane street rochdale OL12 6XB (1 page) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page) |
24 January 2003 | Secretary resigned;director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 January 2003 | Director resigned (1 page) |