38 Long Street
Middleton
Lancashire
M24 6UG
Secretary Name | Stephen Forman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 March 2009) |
Role | Manager |
Correspondence Address | Flat 3 183 Rochdale Road Bury Lancashire BL9 7BB |
Director Name | Tahir Khaliq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Property Manager |
Correspondence Address | 3 Hunstanton Drive Bury Lancashire BL8 1EG |
Secretary Name | Mr Zafer Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Norden Lancashire OL11 5DZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: acorn business centre fountain street north bury lancashire BL9 7AN (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 3 hunstanton drive bury lancashire BL8 1EG (1 page) |
26 April 2006 | Return made up to 05/01/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
23 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 January 2004 | Director resigned (1 page) |