10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director Name | Nahid Ahmed |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tilson Services Ltd- Unit B- Banico House Tils Roundthorn Industrial Estate Manchester M23 9GF |
Director Name | Mr Munir Ahmed |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakcroft Hasty Lane Ringway Halebarns Altrincham Cheshire WA15 8UU |
Director Name | Mr Saeed Ahmed |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bucklow View Bowdon Altrincham Cheshire WA14 3JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ahmed Nurgis 50.00% Ordinary |
---|---|
1 at £1 | Ferhat Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,282 |
Current Liabilities | £61,203 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 September 2014 (3 pages) |
16 February 2015 | Receiver's abstract of receipts and payments to 3 February 2015 (1 page) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 March 2014 (1 page) |
16 February 2015 | Receiver's abstract of receipts and payments to 3 February 2015 (1 page) |
16 February 2015 | Receiver's abstract of receipts and payments to 3 February 2015 (1 page) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 March 2013 (2 pages) |
16 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 March 2013 (2 pages) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 March 2014 (1 page) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 September 2013 (2 pages) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 September 2013 (2 pages) |
16 February 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 February 2015 | Receiver's abstract of receipts and payments to 29 September 2014 (3 pages) |
5 April 2012 | Notice of appointment of receiver or manager (2 pages) |
5 April 2012 | Notice of appointment of receiver or manager (2 pages) |
30 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Termination of appointment of Saeed Ahmed as a director (1 page) |
30 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Appointment of Nahid Ahmed as a director (2 pages) |
30 November 2011 | Termination of appointment of Saeed Ahmed as a director (1 page) |
30 November 2011 | Appointment of Nahid Ahmed as a director (2 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Saeed Ahmed on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Saeed Ahmed on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Saeed Ahmed on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
24 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
5 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 553A wilbraham rd chorlton manchester M21 0AE (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 553A wilbraham rd chorlton manchester M21 0AE (1 page) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
1 October 2003 | Incorporation (9 pages) |
1 October 2003 | Incorporation (9 pages) |