Altrincham
Cheshire
WA14 1SB
Director Name | Satwinder Singh Dogra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 5 Arnold Avenue Huddersfield West Yorkshire HD2 2TR |
Secretary Name | Satwinder Singh Dogra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 5 Arnold Avenue Huddersfield West Yorkshire HD2 2TR |
Director Name | Mr Ali Zolghadriha |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2009) |
Role | Property Developer |
Correspondence Address | 142 Chatsworth Road Worsley Lancashire M28 2NT |
Secretary Name | Mr Ali Zolghadriha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 2009) |
Role | Property Developer |
Correspondence Address | 142 Chatsworth Road Worsley Lancashire M28 2NT |
Director Name | Shenila Javed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 30 School Road Handforth Wilmslow Cheshire SK9 3EZ |
Director Name | Mr Nabeel Mussarat Chowdery |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2008) |
Role | Property Developer |
Correspondence Address | 16 Langham Road Bowdon Altrincham Cheshire WA14 2HY |
Director Name | Mr Nabeel Mussarat Chowdery |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2008) |
Role | Property Developer |
Correspondence Address | 16 Langham Road Bowdon Altrincham Cheshire WA14 2HY |
Director Name | Mr Matthew Billington |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 2009) |
Role | Letting Manager |
Correspondence Address | 136a Moss Lane Hale Altrincham Cheshire WA15 8AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ashley House, Ashley Road Altrincham Cheshire WA14 2DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,488 |
Cash | £84,669 |
Current Liabilities | £1,174,994 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
5 February 2014 | Bona Vacantia disclaimer (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | Completion of winding up (1 page) |
8 May 2012 | Completion of winding up (1 page) |
3 April 2012 | Completion of winding up (1 page) |
3 April 2012 | Completion of winding up (1 page) |
18 May 2010 | Receiver's abstract of receipts and payments to 16 April 2010 (2 pages) |
18 May 2010 | Receiver's abstract of receipts and payments to 16 April 2010 (2 pages) |
10 March 2010 | Order of court to wind up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
2 March 2010 | Order of court to wind up (2 pages) |
2 March 2010 | Order of court to wind up (2 pages) |
12 June 2009 | Appointment Terminated Director matthew billington (1 page) |
12 June 2009 | Director appointed miss nazlin nawaz (2 pages) |
12 June 2009 | Appointment terminated director matthew billington (1 page) |
12 June 2009 | Director appointed miss nazlin nawaz (2 pages) |
27 April 2009 | Notice of appointment of receiver or manager (2 pages) |
27 April 2009 | Notice of appointment of receiver or manager (2 pages) |
19 February 2009 | Appointment Terminated Director ali zolghadriha (1 page) |
19 February 2009 | Appointment Terminated Secretary ali zolghadriha (1 page) |
19 February 2009 | Appointment terminated secretary ali zolghadriha (1 page) |
19 February 2009 | Appointment terminated director ali zolghadriha (1 page) |
22 January 2009 | Director appointed mr. Matthew david billington (2 pages) |
22 January 2009 | Director appointed mr. Matthew david billington (2 pages) |
18 December 2008 | Appointment Terminated Director nabeel chowdery (1 page) |
18 December 2008 | Appointment terminated director nabeel chowdery (1 page) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
13 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 105A wilmslow road handforth wilmslow cheshire SK9 3ER (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 105A wilmslow road handforth wilmslow cheshire SK9 3ER (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
15 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
31 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: 7-9 great ducie street manchester M3 1PS (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: 7-9 great ducie street manchester M3 1PS (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 7/9 great ducie street manchester M3 1PS (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 7/9 great ducie street manchester M3 1PS (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (9 pages) |
10 April 2003 | Incorporation (9 pages) |