Royton
Oldham
Lancashire
OL2 6AG
Director Name | Mr Gunvantsingh Kumpavat |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 2 Parkway Bramhall Cheshire SK7 3DH |
Director Name | Mr Arshad Mahmood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Newport Street Oldham Lancashire OL8 4AJ |
Director Name | Akhtar Zahid |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(same day as company formation) |
Role | Motor Factor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Vicarage Street Oldham Lancashire OL8 4QG |
Director Name | Mr Mohammed Altaf Shahid |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 December 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 151 Union Street Oldham Lancashire OL1 1TD |
Director Name | Mr Mohammed Rahiem |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92 Sunfield Road Oldham Lancashire OL1 2BS |
Director Name | Mr Bharatkumar Jagatsingh Sisodia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 December 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 6 Priestly Way Shaw Oldham Lancashire OL2 8HU |
Director Name | Mr Shafaat Ahmad Chaudhry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 138 Denbydale Way Royton Oldham Lancashire OL2 5TE |
Director Name | Gita Chudasama |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Beauty Salon |
Correspondence Address | 1 Brierley Walk Chadderton Oldham Lancashire OL9 6SB |
Director Name | Miss Angela Mahandru |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 1 Granville Walk Chadderton Oldham OL9 6SR |
Director Name | Ramesh Mohandas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Postmaster |
Correspondence Address | 1 Saint Albans Avenue Ashton Under Lyne Lancashire OL6 8DE |
Secretary Name | Anwar-Ul-Haq Choudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Stoops Lane West Bessacarr Doncaster South Yorkshire DN4 7JB |
Director Name | Kurshid Ahmed |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2007) |
Role | Managing Director |
Correspondence Address | 59 Lacrosse Avenue Oldham Lancashire OL8 4LU |
Director Name | Fiaz Mohammed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 October 2006) |
Role | Private Hire |
Correspondence Address | 87 Edward Street Werneth Oldham Lancashire OL9 7SU |
Director Name | Daood Akram |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2009) |
Role | Associate Director |
Correspondence Address | 1 Fernholme Court Oldham Lancashire OL8 4EJ |
Secretary Name | Mr Shafaat Ahmad Chaudhry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 138 Denbydale Way Royton Oldham Lancashire OL2 5TE |
Registered Address | 176 Crossbank Street Oldham Gmc OL8 1HE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,306 |
Cash | £17,722 |
Current Liabilities | £764 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (4 pages) |
8 September 2011 | Application to strike the company off the register (4 pages) |
31 August 2011 | Termination of appointment of Shafaat Chaudhry as a director (2 pages) |
31 August 2011 | Termination of appointment of Shafaat Chaudhry as a director (2 pages) |
8 July 2011 | Termination of appointment of Shafaat Chaudhry as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Shafaat Chaudhry as a secretary (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Director's details changed for Gunvantsingh Kumpavat on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mohammed Altaf Shahid on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mohammed Rahiem on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Tariq Amin on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Tariq Amin on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Gunvantsingh Kumpavat on 2 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 16 June 2010 no member list (10 pages) |
13 September 2010 | Director's details changed for Gunvantsingh Kumpavat on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mohammed Altaf Shahid on 2 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 16 June 2010 no member list (10 pages) |
13 September 2010 | Director's details changed for Mohammed Rahiem on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mohammed Rahiem on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Mohammed Altaf Shahid on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Tariq Amin on 2 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 August 2009 | Annual return made up to 16/06/09 (4 pages) |
28 August 2009 | Appointment terminated director daood akram (1 page) |
28 August 2009 | Annual return made up to 16/06/09 (4 pages) |
28 August 2009 | Appointment Terminated Director daood akram (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Annual return made up to 16/06/08 (4 pages) |
11 August 2008 | Annual return made up to 16/06/08 (4 pages) |
6 June 2008 | Secretary appointed shafaat ahmad chaudhry (1 page) |
6 June 2008 | Secretary appointed shafaat ahmad chaudhry (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o morris gregory 10-12 county end business centre jackson street springhead oldhamlancashire OL4 4TZ (1 page) |
28 May 2008 | Appointment terminated secretary anwar-ul-haq choudhry (1 page) |
28 May 2008 | Appointment Terminated Secretary anwar-ul-haq choudhry (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from c/o morris gregory 10-12 county end business centre jackson street springhead oldhamlancashire OL4 4TZ (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
3 July 2007 | Annual return made up to 16/06/07 (8 pages) |
3 July 2007 | Annual return made up to 16/06/07
|
6 June 2007 | Registered office changed on 06/06/07 from: 29-33 union street oldham lancashire OL1 1HH (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 29-33 union street oldham lancashire OL1 1HH (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
20 July 2006 | Annual return made up to 16/06/06 (7 pages) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Annual return made up to 16/06/06 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 September 2005 | Annual return made up to 16/06/05
|
20 September 2005 | Annual return made up to 16/06/05 (7 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Accounts made up to 30 June 2004 (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Annual return made up to 16/06/04 (7 pages) |
30 June 2004 | Annual return made up to 16/06/04 (7 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
16 June 2003 | Incorporation (28 pages) |