Harvey Avenue
Nantwich
Cheshire
CW5 6LE
Director Name | Tehsian Sadiq Gohar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 May 2009) |
Role | Business Woman |
Correspondence Address | 5 Cherry Garth Harvey Avenue Nantwich Cheshire CW5 6LE |
Secretary Name | Tehsian Sadiq Gohar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 May 2009) |
Role | Business Woman |
Correspondence Address | 5 Cherry Garth Harvey Avenue Nantwich Cheshire CW5 6LE |
Director Name | Patricia Ann Reid |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Secretary Name | John Oliver Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Registered Address | H J Princzewski & Co C/O 86 Bury Old Road Manchester M8 5BW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£43,371 |
Cash | £30 |
Current Liabilities | £23,232 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
27 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
12 December 2005 | Return made up to 11/09/05; full list of members
|
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Return made up to 11/09/04; full list of members
|
27 October 2004 | Registered office changed on 27/10/04 from: c/o c z LIMITED 581 cheetham hill road manchester M8 9TE (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 390 high street winsford cheshire CW7 2DP (1 page) |
12 October 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
8 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed;new director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | Director resigned (1 page) |
11 September 2003 | Incorporation (10 pages) |