Worsley
Lancashire
M28 2NT
Secretary Name | Shenila Javed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 30 School Road Handforth Wilmslow Cheshire SK9 3EZ |
Secretary Name | Mr Nabeel Mussarat Chowdery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2008) |
Role | Property Developer |
Correspondence Address | 16 Langham Road Bowdon Altrincham Cheshire WA14 2HY |
Director Name | Mr Nabeel Mussarat Chowdery |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2008) |
Role | Property Developer |
Correspondence Address | 16 Langham Road Bowdon Altrincham Cheshire WA14 2HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(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 | 09 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ashley House, Ashley Road Altrincham Cheshire WA14 2DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Appointment terminated director ali zolghadriha (1 page) |
12 February 2009 | Appointment terminated (1 page) |
12 February 2009 | Appointment terminated director nabeel chowdery (1 page) |
12 February 2009 | Appointment terminated secretary nabeel chowdery (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
8 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 March 2007 | New director appointed (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 105A wilmslow road handforth wilmslow cheshire SK9 3AF (1 page) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 09/02/05; full list of members
|
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
1 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | New secretary appointed (3 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 105A wilmslow rd hanforth wilmslow cheshire SK9 3ER (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (9 pages) |