Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales
Director Name | Naushad Chandia |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kilvert Drive Sale Manchester Cheshire M33 6PN |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Julie Chatwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Blyth Close Timperley Cheshire WA15 7NX |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 34 Hazel Road Altrincham Cheshire WA14 1JL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £51,805 |
Cash | £798 |
Current Liabilities | £141,943 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2008 | Appointment terminated director naushad chandia (1 page) |
13 November 2007 | Return made up to 19/08/07; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: suite 1 caidan house canal road timperley cheshire WA14 1TD (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: chandia house 64 barrington road altrincham cheshire WA14 1HY (1 page) |
2 December 2004 | Return made up to 19/08/04; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
19 August 2003 | Incorporation (13 pages) |