Rochdale
Lancashire
OL11 5QD
Director Name | Mr Akhtar Nafees |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 April 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandpiper Close Rochdale Lancashire OL11 5QD |
Secretary Name | Mr Mumtaz Nafees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 April 2009) |
Role | Supervisor |
Correspondence Address | 18 Sandpiper Close Rochdale Lancashire OL11 5QD |
Secretary Name | Mr Akhtar Nafees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sandpiper Close Rochdale Lancashire OL11 5QD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 45 Overbridge Road Salford Manchester Lancs M7 1SL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,624 |
Cash | £120 |
Current Liabilities | £1,744 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2007 | Return made up to 19/11/06; full list of members (7 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 45 overbridge road salford manchester M7 1SL (1 page) |
16 November 2005 | Return made up to 19/11/05; full list of members
|
17 September 2005 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
31 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2005 | Return made up to 19/11/04; full list of members (6 pages) |
3 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |