Crumpsall
Manchester
M8 5SH
Secretary Name | Ali Spahiu |
---|---|
Nationality | Yugoslavian |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lansdowne Road Crumpsall Manchester M8 5SH |
Secretary Name | Armando Sinia |
---|---|
Nationality | Kosovez |
Status | Closed |
Appointed | 12 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 March 2007) |
Role | Metal Worker |
Correspondence Address | 14 Lansdowne Road Manchester M8 5SH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 14 Lansdowne Road Crumpsall Manchester Greater Manchester M8 5SH |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £25,911 |
Gross Profit | £19,894 |
Net Worth | £1,712 |
Cash | £875 |
Current Liabilities | £951 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
28 February 2004 | Return made up to 25/02/04; full list of members (8 pages) |
11 June 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 14 lansdowne road crumpsall manchester M8 5SH (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 229 nether street london N3 1NT (1 page) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |