Chorlton
Manchester
M21 8AD
Secretary Name | Arfan Sardar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | 404a-406a Barlow Moor Road Chorlton Manchester M21 8AD |
Director Name | Firdous Sardar |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 2004) |
Role | House Wife |
Correspondence Address | 8 Queensway Stockport SK12 1JG |
Director Name | Rizwan Sardar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2007) |
Role | Management |
Correspondence Address | 8 Queens Way Stockport SK8 3JE |
Secretary Name | Pawel Mazurkiewicz |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 27 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Administration Manager |
Correspondence Address | 40 Ardenfield Drive Pill Hall Manchester Lancashire M22 5DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 | 09 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 404a-406a Barlow Moor Road Chorlton Manchester M21 8AD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
12 October 2011 | Compulsory strike-off action has been suspended (1 page) |
12 October 2011 | Compulsory strike-off action has been suspended (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Registered office address changed from 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF on 18 July 2011 (1 page) |
18 July 2011 | Secretary's details changed for Arfan Sardar on 11 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Arfan Sardar on 11 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Arfan Sardar on 11 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF on 18 July 2011 (1 page) |
18 July 2011 | Director's details changed for Arfan Sardar on 11 July 2011 (2 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 9 April 2007 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 April 2007 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 April 2008 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 March 2011 | Annual return made up to 9 April 2008 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 March 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
17 March 2011 | Annual return made up to 9 April 2008 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
17 March 2011 | Annual return made up to 9 April 2007 with a full list of shareholders (5 pages) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 9 April 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 December 2008 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | Compulsory strike-off action has been suspended (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from upper floor 575 barlowmoor road cholton manchester M21 8AE (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from upper floor 575 barlowmoor road cholton manchester M21 8AE (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 70 gleneagles road healdgreen stockport cheshire SK8 3EN (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 70 gleneagles road healdgreen stockport cheshire SK8 3EN (1 page) |
18 July 2008 | Appointment terminated secretary pawel mazurkiewicz (1 page) |
18 July 2008 | Appointment Terminated Secretary pawel mazurkiewicz (1 page) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
12 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
12 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: elegant house 87 silverdale road gatly cheshire SK8 4RF (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: elegant house 87 silverdale road gatly cheshire SK8 4RF (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 205 brooklands no 16 wood court sale M33 3PY (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 205 brooklands no 16 wood court sale M33 3PY (1 page) |
22 September 2004 | Accounts made up to 30 April 2004 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
10 June 2004 | Return made up to 09/04/04; full list of members (7 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 205 brookland road no 16 woodcourt sale M33 (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 205 brookland road no 16 woodcourt sale M33 (1 page) |
6 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 8 queensway stockport SK8 3JE (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 8 queensway stockport SK8 3JE (1 page) |
16 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | New director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
9 April 2003 | Incorporation (9 pages) |
9 April 2003 | Incorporation (9 pages) |