Rochdale
OL11 5TP
Secretary Name | Abdul Rehman Rehman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 14 years (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 157 Harewood Drive Rochdale Lancashire OL11 5TP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 78 Dickenson Road Rusholme Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Razia Choudary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,571 |
Cash | £2,426 |
Current Liabilities | £34,373 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2014 | Delivered on: 25 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Registration of charge 046869780001 (8 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Razia Choudary on 22 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Return made up to 05/03/08; full list of members (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
21 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 78 dickenson road manchester M14 5HF (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Ad 15/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
5 March 2003 | Incorporation (9 pages) |