Middleton
Manchester
M24 1PP
Director Name | Dr Akeel Al-Attar |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 August 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Director Name | Mr Roy Ernest Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 August 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Secretary Name | Dr Akeel Al-Attar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 August 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Richard Victor Sowter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage Ashdown Forest Duddleswell East Sussex TN22 3BJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Noel Edward Ruddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Tree House Horsham Road Cranleigh Surrey GU6 8EJ |
Registered Address | Innovation Forum Innovation Park Frederick Road Salford Manchester M6 6FP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Director's details changed for Mr Roy Ernest Davies on 27 May 2010 (2 pages) |
15 June 2010 | Registered office address changed from Newlands House Newlands Road Leigh Lancashire WN7 4HN on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Haider Al Attar on 27 May 2010 (2 pages) |
15 June 2010 | Registered office address changed from Newlands House Newlands Road Leigh Lancashire WN7 4HN on 15 June 2010 (1 page) |
15 June 2010 | Director's details changed for Haider Al Attar on 27 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Director's details changed for Mr Roy Ernest Davies on 27 May 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2007 | Return made up to 27/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 27/05/07; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Nc inc already adjusted 29/06/04 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Ad 29/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2004 | Ad 29/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2004 | Nc inc already adjusted 29/06/04 (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: chancery court queen street horsham west sussex RH13 5AD (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Company name changed forestair LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed forestair LIMITED\certificate issued on 25/06/04 (2 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 312B high street orpington kent BR6 0NG (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 312B high street orpington kent BR6 0NG (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Incorporation (13 pages) |
27 May 2004 | Incorporation (13 pages) |