Rochdale
OL16 2LH
Secretary Name | Shabana Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 April 2010) |
Role | Secretary |
Correspondence Address | 29 Lower Sherriff Street Rochdale Lancashire OL12 6TG |
Secretary Name | Mr Sajjad Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 185 Ramsay Street Rochdale OL16 2HA |
Director Name | Rehana Ahmed |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 year after company formation) |
Appointment Duration | 3 months (resigned 18 May 2005) |
Role | Managing Director |
Correspondence Address | 26 Charlotte Street Blackburn Lancashire BB1 7LE |
Secretary Name | Imtiaz Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(1 year after company formation) |
Appointment Duration | 3 months (resigned 18 May 2005) |
Role | Director Secretary |
Correspondence Address | 44 Milkstone Road Rochdale Lancashire OL11 1EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 44 Milkstone Road Rochdale Lancashire OL11 1EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2009 | Application to strike the company off the register (3 pages) |
23 December 2009 | Application to strike the company off the register (3 pages) |
24 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
28 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 10/02/05; full list of members (2 pages) |
9 June 2005 | Return made up to 10/02/05; full list of members (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
9 March 2005 | Company name changed A.S.K. legal services LTD\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed A.S.K. legal services LTD\certificate issued on 09/03/05 (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 284 entwisle road rochdale OL16 2LH (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 284 entwisle road rochdale OL16 2LH (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
10 February 2004 | Incorporation (9 pages) |
10 February 2004 | Incorporation (9 pages) |