Flixton
Lancashire
M41 8PX
Director Name | Mozafar Shaloopour |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 05 August 2003(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 12 Owlerbarrow Road Walshaw Bury Lancashire BL8 1RD |
Secretary Name | Mozafar Shaloopour |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 05 August 2003(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 12 Owlerbarrow Road Walshaw Bury Lancashire BL8 1RD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 4a-4b Conway Centre Conway Street Reddish Stockport Cheshire SK5 7PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £363,053 |
Gross Profit | £76,232 |
Net Worth | -£6,819 |
Cash | £3,380 |
Current Liabilities | £71,465 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
14 March 2006 | Application for striking-off (1 page) |
17 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
26 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: 166 woodsend road flixton manchester M41 8PX (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (12 pages) |