Fallow Field
Manchester
M14 6QN
Director Name | Amran Munir |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | Craven Court 2 Britannia Road Sale Cheshire M33 2AA |
Secretary Name | Mr Alan Douglas Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Springmeadow Lane Uppermill Oldham Lancashire OL3 6HW |
Secretary Name | Mr Amjad Saleem Ramzan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(3 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2008) |
Role | Accounts Manager |
Correspondence Address | 163 Kingsbrook Road Chorlton Manchester M16 8NR |
Secretary Name | Matisse Bennani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 July 2008) |
Role | Company Director |
Correspondence Address | 20 Southern Road Sale Cheshire M33 6HQ |
Director Name | Ian Whilby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(4 years after company formation) |
Appointment Duration | 5 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Stanley House 81 High Street Stalybridge Cheshire SK15 1SE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Claiments (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 07 July 2006) |
Correspondence Address | 515 Middleton Road Chadderton Oldham OL9 9SH |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 July 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 140 Ashley Road Hale Altrincham Cheshire WA14 2UN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2013 | Final Gazette dissolved following liquidation (1 page) |
14 October 2013 | Final Gazette dissolved following liquidation (1 page) |
20 October 2011 | Completion of winding up (1 page) |
20 October 2011 | Dissolution deferment (1 page) |
20 October 2011 | Completion of winding up (1 page) |
20 October 2011 | Dissolution deferment (1 page) |
14 January 2011 | Order of court to wind up (2 pages) |
14 January 2011 | Order of court to wind up (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
19 February 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
19 February 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
12 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
12 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
24 December 2008 | Director appointed michael harris (2 pages) |
24 December 2008 | Director appointed michael harris (2 pages) |
23 December 2008 | Appointment terminated director ian whilby (1 page) |
23 December 2008 | Appointment Terminated Director ian whilby (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 46 washway road sale cheshire M33 7QZ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 46 washway road sale cheshire M33 7QZ (1 page) |
6 August 2008 | Appointment Terminated Secretary matisse bennani (1 page) |
6 August 2008 | Appointment Terminated Director amran munir (1 page) |
6 August 2008 | Appointment terminated director amran munir (1 page) |
6 August 2008 | Appointment terminated secretary matisse bennani (1 page) |
29 July 2008 | Director appointed ian whilby (1 page) |
29 July 2008 | Director appointed ian whilby (1 page) |
10 July 2008 | Accounts made up to 30 June 2008 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 July 2008 | Accounts made up to 30 June 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from craven court 2 britannia road sale manchester M33 2AA (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from craven court 2 britannia road sale manchester M33 2AA (1 page) |
11 March 2008 | Secretary appointed matisse bennani (1 page) |
11 March 2008 | Secretary appointed matisse bennani (1 page) |
29 February 2008 | Appointment terminated secretary amjad ramzan (1 page) |
29 February 2008 | Appointment Terminated Secretary amjad ramzan (1 page) |
9 July 2007 | Return made up to 14/06/07; no change of members
|
9 July 2007 | Return made up to 14/06/07; no change of members (6 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
4 May 2007 | Return made up to 14/06/06; full list of members (6 pages) |
4 May 2007 | Return made up to 14/06/06; full list of members
|
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 April 2007 | Accounts made up to 30 June 2006 (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: eaton place 114 washway road sale cheshire M33 7RF (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: eaton place 114 washway road sale cheshire M33 7RF (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 September 2006 | Accounts made up to 30 June 2005 (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Return made up to 15/06/05; full list of members (2 pages) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Return made up to 15/06/05; full list of members (2 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 121 datzic street manchester lancashire M4 4DW (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 121 datzic street manchester lancashire M4 4DW (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 18 abbeystead avenue manchester lancashire M21 7DP (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 18 abbeystead avenue manchester lancashire M21 7DP (1 page) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | New director appointed (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
14 June 2004 | Incorporation (13 pages) |
14 June 2004 | Incorporation (13 pages) |