Heaton Moor
Stockport
Cheshire
SK4 4AW
Director Name | Mr Babar Ahmed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Broadway Cheadle Stockport Cheshire SK8 1LB |
Secretary Name | Mr Babar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Broadway Cheadle Stockport Cheshire SK8 1LB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1 Habib House Stevenson Square Manchester Lancashire M1 1DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£757 |
Current Liabilities | £757 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Termination of appointment of Babar Ahmed as a secretary (1 page) |
7 June 2010 | Termination of appointment of Babar Ahmed as a director (1 page) |
7 June 2010 | Termination of appointment of Babar Ahmed as a director (1 page) |
7 June 2010 | Termination of appointment of Babar Ahmed as a secretary (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
31 March 2009 | Accounts made up to 30 June 2008 (6 pages) |
26 November 2008 | Return made up to 02/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 02/06/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
31 March 2008 | Accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 May 2007 | Accounts made up to 30 June 2006 (5 pages) |
31 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 02/06/06; full list of members (3 pages) |
9 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 02/06/05; full list of members (7 pages) |
4 April 2005 | Accounts made up to 30 June 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 August 2004 | Return made up to 02/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New secretary appointed;new director appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: tariq & co 6 harmsworth drive hetonmoor stockport SK4 4RP (1 page) |
6 July 2003 | New secretary appointed;new director appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: tariq & co 6 harmsworth drive hetonmoor stockport SK4 4RP (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 June 2003 | Director resigned (1 page) |
2 June 2003 | Incorporation (6 pages) |
2 June 2003 | Incorporation (6 pages) |