Sheffield
S2 1FF
Director Name | Jenna Spencer |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(3 years after company formation) |
Appointment Duration | 2 years (closed 14 October 2008) |
Role | Director Secretary |
Correspondence Address | 14 Carlton View Leeds West Yorkshire LS7 1NS |
Secretary Name | Jenna Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(3 years after company formation) |
Appointment Duration | 2 years (closed 14 October 2008) |
Role | Director Secretary |
Correspondence Address | 14 Carlton View Leeds West Yorkshire LS7 1NS |
Director Name | Hassan Malik |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Preston New Rd Blackburn Lancashire BB2 1AW |
Secretary Name | Shaheda Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 137 Quebec Rd Blackburn Lancashire BB2 7DP |
Secretary Name | Tanweer Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 September 2005) |
Role | Secretary |
Correspondence Address | Flat 89 Sir Williams Court 190 Hall Lane Manchester Lancashire M23 1DL |
Director Name | Saleem Iftakhar Chaudhary |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2006) |
Role | Managing Director |
Correspondence Address | 10 Alder Close Heald Green Cheadle Cheshire SK8 3TA |
Secretary Name | Saleem Choudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 10 Preston New Road Blackburn Lancashire BB2 1AW |
Secretary Name | Asim Choudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2006) |
Role | Secretary |
Correspondence Address | 10 Alder Close Herald Green Cheadle Cheshire SK8 3TA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Suite 32 3000 Manchester Business Park Aviator Way Manchester Greater Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 10 preston new road blackburn BB2 1AW (1 page) |
22 November 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Return made up to 29/09/05; full list of members
|
13 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
24 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 29/09/04; full list of members
|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (4 pages) |
27 August 2004 | Director's particulars changed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 137 quebec rd blackburn lancashire BB2 7DP (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New secretary appointed (1 page) |