Altrincham
Cheshire
WA14 4AS
Director Name | Mr Ali Raza |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 03 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 June 2010) |
Role | Co Director |
Correspondence Address | Ch No. 82 Sahiwal Punjab Pakistan |
Secretary Name | Mr Ali Raza |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 03 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 June 2010) |
Role | Co Director |
Correspondence Address | Ch No. 82 Sahiwal Punjab Pakistan |
Director Name | Katharine Rachel Chong |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 2008) |
Role | Company Director |
Correspondence Address | De Mottram Barn Greendale Lane Mottram St Andrew Cheshire SK10 4AY |
Director Name | Philip James Chong |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | De Mottram Barn, Woodend Farm Greendale Lane, Mottram St. Andrew Macclesfield Cheshire SK10 4AY |
Secretary Name | Philip James Chong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | De Mottram Barn, Woodend Farm Greendale Lane, Mottram St. Andrew Macclesfield Cheshire SK10 4AY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 404a Barlow Moor Rd Chorlton Manchester M21 8AD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Appointment Terminated Director philip chong (1 page) |
23 June 2009 | Appointment terminated director katharine chong (1 page) |
23 June 2009 | Appointment terminated director philip chong (1 page) |
23 June 2009 | Secretary appointed mr ali raza (1 page) |
23 June 2009 | Appointment Terminated Director katharine chong (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 3 rugby park battersea road heath mersey stockport cheshire SK4 3EB (1 page) |
23 June 2009 | Director appointed mr ali raza (1 page) |
23 June 2009 | Return made up to 06/05/08; full list of members (3 pages) |
23 June 2009 | Director appointed mr ali raza (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Return made up to 06/05/08; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 3 rugby park battersea road heath mersey stockport cheshire SK4 3EB (1 page) |
23 June 2009 | Appointment terminated secretary philip chong (1 page) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Secretary appointed mr ali raza (1 page) |
23 June 2009 | Appointment Terminated Secretary philip chong (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2008 | Return made up to 06/05/07; full list of members (4 pages) |
21 March 2008 | Return made up to 06/05/07; full list of members (4 pages) |
20 March 2008 | Director appointed mr simon richard shenkman (1 page) |
20 March 2008 | Director appointed mr simon richard shenkman (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: de mottram barn woodend farm greendale lane mottram st andrew macclesfield cheshire SK10 4AY (1 page) |
25 July 2006 | Company name changed wanderer LTD\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed wanderer LTD\certificate issued on 25/07/06 (2 pages) |
23 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 May 2005 | Return made up to 06/05/05; full list of members
|
25 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
28 February 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 July 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 16 gorsey lane altrincham cheshire WA14 4AS (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: 16 gorsey lane altrincham cheshire WA14 4AS (2 pages) |
5 July 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Incorporation (12 pages) |
6 May 2004 | Incorporation (12 pages) |