Salford
Manchester
Lancashire
M7 4JL
Director Name | Khan Ali Raza |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 8 William Jessop Court Mill Bank Street Piccadilly Village Manchester Lancashire M1 2NE |
Director Name | Walayat Khan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterpark Road The White House Salford M7 4JL |
Registered Address | Arena Towers 51 Julia Street Manchester M3 1LN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Return made up to 02/03/08; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 June 2007 | Return made up to 02/03/07; full list of members (6 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Return made up to 02/03/06; full list of members (6 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Return made up to 02/03/05; full list of members (6 pages) |
7 March 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |