Fallow Field
Manchester
Lancashire
M14 7HA
Director Name | Ehab Al Attar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 20 October 2004(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 16 Kilrush Avenue Eccles Manchester Lancashire M30 0JZ |
Secretary Name | Abdul Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 20 Winsford Road Fallow Field Manchester Lancashire M14 7HA |
Secretary Name | Mujahid Ishaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2008) |
Role | Secretary |
Correspondence Address | 26 Cumbrae Road Levensholme Manchester Lancashire M19 3NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 163-165 Dickenson Road Longsight Manchester Lancs M13 0YN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | -£679 |
Cash | £412 |
Current Liabilities | £853,248 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 30 June 2017 (overdue) |
---|
28 January 2011 | Order of court to wind up (2 pages) |
---|---|
28 January 2011 | Order of court to wind up (2 pages) |
17 December 2010 | Order of court to wind up (1 page) |
17 December 2010 | Order of court to wind up (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Return made up to 16/06/09; full list of members (8 pages) |
10 September 2009 | Return made up to 16/06/09; full list of members (8 pages) |
12 August 2009 | Compulsory strike-off action has been suspended (1 page) |
12 August 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 September 2008 | Return made up to 16/06/08; full list of members (10 pages) |
29 September 2008 | Return made up to 16/06/08; full list of members (10 pages) |
2 September 2008 | Appointment terminated secretary mujahid ishaq (1 page) |
2 September 2008 | Appointment terminated secretary mujahid ishaq (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 40 higher ardwick ardwick green manchester lancashire M12 6DA (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 40 higher ardwick ardwick green manchester lancashire M12 6DA (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
30 December 2007 | Return made up to 16/06/07; no change of members (8 pages) |
30 December 2007 | Return made up to 16/06/07; no change of members (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 September 2006 | Return made up to 16/06/06; full list of members (8 pages) |
4 September 2006 | Return made up to 16/06/06; full list of members (8 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: unit 9 astra business park guiness road trafford park lancashire M17 1SU (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: unit 9 astra business park guiness road trafford park lancashire M17 1SU (1 page) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 78 dickenson rd manchester M14 5HF (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 78 dickenson rd manchester M14 5HF (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (9 pages) |
16 June 2004 | Incorporation (9 pages) |