Cheetam Hill
Manchester
M8 0QA
Secretary Name | Khalid Rafiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 October 2015) |
Role | Company Director |
Correspondence Address | 197 Altmore Avenue East Ham London E6 2AD |
Secretary Name | Zahara Butt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 October 2015) |
Role | Company Director |
Correspondence Address | 57 Alms Hill Road Cheetham Hill Manchester M8 0QA |
Director Name | Sana Abrar |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grove Terrace Bradford Yorkshire BD7 1AU |
Director Name | Abrar Ahmed Khan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 3 New Village Way Churwell Morley Leeds West Yorkshire LS27 7GD |
Secretary Name | Sana Abrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grove Terrace Bradford Yorkshire BD7 1AU |
Secretary Name | Sehba Ali |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 May 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 8 Crownest Drive Leeds West Yorkshire LS11 8JP |
Secretary Name | Agnieszka Ksiezarek |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 18 August 2004(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | House 11 Grove Terrace Bradford West Yorkshire BD7 1AU |
Secretary Name | Sana Abrar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 February 2006) |
Role | Secretary |
Correspondence Address | 3 Marchant Way, Churwell Leeds West Yorkshire LS27 7GF |
Registered Address | Unit D1 Field House Industrial Estate Field House Road Rochdale Lancashire OL12 0AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £979 |
Cash | £10,272 |
Current Liabilities | £12,744 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Insolvency:re form 4.43 removal of appt of liq-case already ceaseed (1 page) |
21 November 2013 | Insolvency:re form 4.43 removal of appt of liq-case already ceaseed (1 page) |
4 November 2009 | Dissolution deferment (1 page) |
4 November 2009 | Dissolution deferment (1 page) |
4 November 2009 | Completion of winding up (1 page) |
4 November 2009 | Completion of winding up (1 page) |
22 October 2009 | Appointment of a liquidator (1 page) |
22 October 2009 | Appointment of a liquidator (1 page) |
13 November 2008 | Order of court to wind up (1 page) |
13 November 2008 | Order of court to wind up (1 page) |
18 December 2007 | Return made up to 20/04/07; no change of members (7 pages) |
18 December 2007 | Return made up to 20/04/07; no change of members (7 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 20/04/06; full list of members
|
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Return made up to 20/04/06; full list of members
|
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New secretary appointed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 3 marchant way churwell leeds LS27 7GF (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 3 marchant way churwell leeds LS27 7GF (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Return made up to 20/04/05; full list of members
|
22 June 2005 | Return made up to 20/04/05; full list of members
|
22 June 2005 | New secretary appointed (1 page) |
22 June 2005 | New secretary appointed (1 page) |
4 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: flat 1 3 new village way churwell morley leeds west yorkshire LS27 7GD (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: flat 1 3 new village way churwell morley leeds west yorkshire LS27 7GD (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 5 grove terrace bradford yorkshire BD7 1AU (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 5 grove terrace bradford yorkshire BD7 1AU (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 3 grove terrace bradford yorkshire BD7 1AU (2 pages) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 3 grove terrace bradford yorkshire BD7 1AU (2 pages) |
20 April 2004 | Incorporation (10 pages) |
20 April 2004 | Incorporation (10 pages) |