Whalley Range
Manchester
Lancashire
M16 0AG
Director Name | Asif Iqbal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grandale Street Manchester Lancs M14 5WG |
Director Name | Kasif Iqbal |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 September 2010) |
Role | Salesman |
Correspondence Address | 66 York Avenue Whalley Range Manchester Lancashire M16 0AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 | 29 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
70 at 1 | Kasif Iqbal 70.00% Ordinary |
---|---|
30 at 1 | Asif Iqbal 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,979 |
Cash | £1,114 |
Current Liabilities | £47,928 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (8 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 26 October 2013 (8 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 26 October 2013 (8 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 26 October 2012 (9 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (9 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (9 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 26 October 2011 (7 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 26 October 2011 (7 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 26 October 2011 (7 pages) |
5 November 2010 | Registered office address changed from 10 Grandale Street Manchester M14 5WG on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 10 Grandale Street Manchester M14 5WG on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from 10 Grandale Street Manchester M14 5WG on 5 November 2010 (2 pages) |
4 November 2010 | Statement of affairs with form 4.19 (8 pages) |
4 November 2010 | Statement of affairs with form 4.19 (8 pages) |
4 November 2010 | Appointment of a voluntary liquidator (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Appointment of a voluntary liquidator (1 page) |
4 November 2010 | Resolutions
|
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
16 September 2010 | Termination of appointment of Kasif Iqbal as a director (2 pages) |
16 September 2010 | Termination of appointment of Kasif Iqbal as a director (2 pages) |
16 September 2010 | Appointment of Asif Iqbal as a director (3 pages) |
16 September 2010 | Appointment of Asif Iqbal as a director (3 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 October 2008 | Return made up to 29/07/08; full list of members (8 pages) |
2 October 2008 | Return made up to 29/07/08; full list of members (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 November 2007 | Return made up to 29/07/07; full list of members (6 pages) |
8 November 2007 | Return made up to 29/07/07; full list of members (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 October 2006 | Return made up to 29/07/06; full list of members (6 pages) |
3 October 2006 | Return made up to 29/07/06; full list of members (6 pages) |
22 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
18 November 2005 | Return made up to 29/07/05; full list of members (6 pages) |
18 November 2005 | Return made up to 29/07/05; full list of members (6 pages) |
19 September 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 45 aspinall street rusholme manchester M14 5UD (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 September 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 45 aspinall street rusholme manchester M14 5UD (1 page) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
24 September 2004 | Return made up to 29/07/04; full list of members
|
24 September 2004 | Return made up to 29/07/04; full list of members
|
28 June 2004 | Secretary's particulars changed (2 pages) |
28 June 2004 | Secretary's particulars changed (2 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 3 waltham rd whalley range manchester M16 8PG (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 3 waltham rd whalley range manchester M16 8PG (1 page) |
12 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (9 pages) |
29 July 2003 | Incorporation (9 pages) |