Hawarden
Flintshire
CH5 3LY
Wales
Director Name | Mr Liton Miah |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Secretary Name | Mr Liton Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Director Name | Shahnaz Begum |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Secretary Name | Shahnaz Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Registered Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2010 | Application to strike the company off the register (3 pages) |
5 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Liton Miah on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Foysol Miah on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Foysol Miah on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Director's details changed for Liton Miah on 31 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from audley house, audley street mossley ashton under lyne OL5 9HW (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from audley house, audley street mossley ashton under lyne OL5 9HW (1 page) |
13 March 2008 | Location of debenture register (1 page) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
13 March 2008 | Location of debenture register (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 January 2007 | Accounts made up to 31 March 2006 (1 page) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page) |
13 April 2006 | Location of debenture register (1 page) |
13 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: the old chapel oaken clough ashton under lyne OL7 9NX (1 page) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of debenture register (1 page) |
13 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 September 2005 | Accounts made up to 31 March 2005 (1 page) |
28 April 2005 | Return made up to 04/03/05; full list of members
|
28 April 2005 | Return made up to 04/03/05; full list of members (7 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
4 March 2004 | Incorporation (12 pages) |
4 March 2004 | Incorporation (12 pages) |