Salford
Greater Manchester
M7 4JB
Director Name | Mr Mohammed Munshi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Secretary Name | Mr Mohammed Munshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | Francine Deborah Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Upper Park Road Salford Lancashire M7 4JB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grange House 17/27 John Dalton Street Manchester M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£148,352 |
Current Liabilities | £183,229 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 March 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 October 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |