Cheadle
Cheshire
SK8 1NW
Secretary Name | Dalya Askander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 July 2014) |
Role | Housewife |
Correspondence Address | 53 High Grove Road Cheadle Cheshire SK8 1NW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 16 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 422 Wilmslow Road Withington Manchester M20 3BW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nzar Askander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £361 |
Cash | £6,145 |
Current Liabilities | £8,351 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Director's details changed for Nizar Askander on 20 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
31 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / nazar askander / 04/03/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / dalya askander / 04/03/2008 (1 page) |
10 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
15 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
27 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
23 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
8 April 2005 | Return made up to 16/04/05; full list of members
|
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
16 April 2004 | Incorporation (9 pages) |