Brooks Drive
Hale Barns
Cheshire
WA15 9ZZ
Director Name | Mr Zafar Saeed Ahmed |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhill 10 Bucklow View Bowdon Cheshire WA14 3JP |
Secretary Name | Mr Shahid Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2011) |
Role | Secratary |
Correspondence Address | Willowmead Brooks Drive Hale Barns Cheshire WA15 8TR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | 1st Floor 942 Stockport Road Manchester Lancashire M19 3NN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
1 at £1 | Arfan Ahmed 25.00% Ordinary |
---|---|
1 at £1 | Ferhat Ahmed 25.00% Ordinary |
1 at £1 | Nurgis Shafiq Ahmed 25.00% Ordinary |
1 at £1 | Shahid Ahmad 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,816 |
Net Worth | £713,540 |
Cash | £817 |
Current Liabilities | £237,895 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Completion of winding up (1 page) |
12 December 2012 | Order of court to wind up (2 pages) |
10 May 2012 | Notice of appointment of receiver or manager (3 pages) |
21 February 2012 | Registered office address changed from 315 Dickenson Road Manchester Lancashire M13 0NR on 21 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Shahid Ahmed as a secretary (1 page) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
8 June 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Director's details changed for Arfan Ahmed on 20 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Shahid Ahmed on 20 October 2009 (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from stanton house 41 blackfriars salford manchester M3 7DB (1 page) |
25 June 2009 | Return made up to 17/06/09; full list of members (11 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (6 pages) |
30 April 2008 | Return made up to 17/06/07; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 May 2007 | New director appointed (1 page) |
17 October 2006 | Return made up to 17/06/06; full list of members (6 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | Return made up to 17/06/05; full list of members (6 pages) |
28 June 2005 | Ad 17/11/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 December 2004 | Ad 17/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 17/06/04; full list of members (5 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Secretary resigned (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (2 pages) |
17 June 2003 | Incorporation (10 pages) |