Slade Lane
Manchester
Lancs
M19 2AF
Director Name | Abdolreza Razmjou |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Andrew Court Aldborough Close Manchester Lancashire M20 3DL |
Secretary Name | Muhammad Yahya Qureshi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Security Services |
Correspondence Address | 10 Aspen Close Heaton Mersey Stockport SK4 2BX |
Secretary Name | Irrum Yahya |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 2008) |
Role | Secretary |
Correspondence Address | 73 Stamford Street Oldtraford Manchester Lancashire M16 9JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Harper House 155-157 Slade Lane Manchester Lancs M19 2AF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2009 | Application for striking-off (1 page) |
4 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 20/08/08; full list of members (10 pages) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from suit 6 imax business park hamilton road longsight manchester lancashire M13 0PD (1 page) |
11 April 2008 | Appointment terminated secretary irrum yahya (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 1 harper house slade lane manchester lancashire M19 2AF (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
3 October 2006 | Return made up to 20/08/06; full list of members
|
26 April 2006 | Registered office changed on 26/04/06 from: 10 aspen close heaton mersey stockport SK4 2BX (1 page) |
10 January 2006 | Return made up to 20/08/05; full list of members
|
30 September 2005 | Registered office changed on 30/09/05 from: 49 cariocca business park hellidon close, ardwick manchester lancashire M12 4AH (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: flat 1 1 harper house 155-157 slade lane manchester lancashire M19 2AF (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 49 cariocca business park hellidon close manchester lancashire M12 4AH (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: flat 1 haxpex house 155-157 slade lane manchester lancashire M19 2AF (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: c/o westwood accountants sheh-e-fazal house 315 dickenson road manchester M13 0NR (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Incorporation (9 pages) |