Old Trafford
Manchester
Lancashire
M16 9LT
Director Name | Mohamed Sabeer Mohamed Iqbal |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 July 2003(5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 129 Stamford Street Old Trafford Manchester Lancashire M16 9LT |
Director Name | Mr Mohamed Yasin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Stamford Street Old Trafford Manchester Lancashire M16 9LT |
Secretary Name | Mohamed Sabeer Mohamed Iqbal |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 July 2003(5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 129 Stamford Street Old Trafford Manchester Lancashire M16 9LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 129 Stamford Street Old Trafford Manchester Lancs M16 9LT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,810 |
Cash | £250 |
Current Liabilities | £159,203 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 751-753 stockport road levenshulme manchester lancashire M19 3AR (1 page) |
18 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
4 July 2006 | Return made up to 26/06/06; full list of members
|
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members
|
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 126 ayres road manchester M16 7QT (1 page) |
9 August 2004 | Return made up to 26/06/04; full list of members (8 pages) |
17 September 2003 | Ad 09/09/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
17 September 2003 | Director's particulars changed (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |