Levenshulme
Manchester
Greater Manchester
M19 2HR
Secretary Name | Mohammad Ifzal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 November 2010) |
Role | Secretary |
Correspondence Address | 39 Scarisbrick Road Manchester Lancashire M19 2BT |
Director Name | Mr Peter Anthony Rodriguez |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Norden Road Maidenhead Berkshire SL6 4AZ |
Director Name | Alan Francis Rowlinson Bates |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 26 Brookside Avenue Poynton Stockport Cheshire SK12 1PW |
Secretary Name | Alan Francis Rowlinson Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 26 Brookside Avenue Poynton Stockport Cheshire SK12 1PW |
Secretary Name | John McArdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 2005) |
Role | Company Director |
Correspondence Address | 26 East Buchanan Street Paisley Renfrewshire PA1 1HS Scotland |
Director Name | Karen Helen Schofield |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2005(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2005) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 32 Lincoln Avenue Levenshulme Manchester Greater Manchester M19 3LB |
Secretary Name | Karen Helen Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 January 2006) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 32 Lincoln Avenue Levenshulme Manchester Greater Manchester M19 3LB |
Secretary Name | Nabil Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 2006) |
Role | Waiter |
Correspondence Address | 39 Scarisbrick Road Burnage Manchester Greater Manchester M19 2BT |
Director Name | Alan Francis Rowlinson Bates |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 July 2006) |
Role | Engineer |
Correspondence Address | 26 Brookside Avenue Poynton Stockport Cheshire SK12 1PW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 285 Slade Lane, Levenshulme Manchester Greater Manchester M19 2HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £120,033 |
Gross Profit | £57,916 |
Net Worth | -£22,016 |
Cash | £4,628 |
Current Liabilities | £41,995 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 January 2010 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
8 December 2008 | Return made up to 18/08/08; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
13 September 2007 | Return made up to 18/08/07; full list of members (6 pages) |
24 January 2007 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
24 January 2007 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
3 November 2006 | Return made up to 18/08/06; full list of members (6 pages) |
3 November 2006 | Return made up to 18/08/06; full list of members (6 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 8 eastway sale cheshire M33 4DX (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 8 eastway sale cheshire M33 4DX (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Return made up to 18/08/05; full list of members (2 pages) |
5 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | Return made up to 18/08/05; full list of members (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 18/08/04; full list of members (5 pages) |
1 November 2004 | Return made up to 18/08/04; full list of members (5 pages) |
20 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Ad 26/08/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
24 September 2003 | Ad 26/08/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
18 August 2003 | Incorporation (9 pages) |
18 August 2003 | Incorporation (9 pages) |