Wilmslow
Cheshire
SK9 3EZ
Secretary Name | Aneela Sattar |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Dean Road Handforth Wilmslow SK9 3AF |
Secretary Name | Javed Munawar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | 30 School Road Handforth Wilmslow Cheshire SK9 3EZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 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 | 28 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£33,570 |
Cash | £938 |
Current Liabilities | £55,866 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 May 2007 | Dissolved (1 page) |
---|---|
19 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Appointment of a voluntary liquidator (1 page) |
17 October 2005 | Statement of affairs (6 pages) |
17 October 2005 | Resolutions
|
30 September 2005 | Registered office changed on 30/09/05 from: the york house hotel york place ashton under lyne lancashire OL6 7TT (1 page) |
30 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 187-189 chapel street salford manchester M3 5EQ (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 January 2004 | Director resigned (1 page) |