Stockport
Cheshire
SK4 3RA
Director Name | Mohammad Akhtar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Dolphin Street Ardwick Green Manchester M12 6BG |
Director Name | Rubiea Akhtar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Green Pasture Stockport Cheshire SK4 3RA |
Director Name | Mr Mohammed Waqas Akhtar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 44 Green Pastures Stockport Cheshire SK4 3RA |
Registered Address | 8a Dolphin Street Ardwick Green Manchester M12 6BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Turnover | £1,962,744 |
Gross Profit | £195,720 |
Net Worth | £85,012 |
Cash | £8,774 |
Current Liabilities | £471,289 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2008 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Next Return Due | 27 September 2016 (overdue) |
---|
20 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
20 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 April 2011 | Order of court to wind up (2 pages) |
19 April 2011 | Order of court to wind up (2 pages) |
19 July 2010 | Order of court to wind up (1 page) |
19 July 2010 | Order of court to wind up (1 page) |
23 November 2009 | Appointment of Mohammed Akhtar as a director (3 pages) |
23 November 2009 | Termination of appointment of a secretary (2 pages) |
23 November 2009 | Appointment of a secretary (3 pages) |
23 November 2009 | Termination of appointment of Mohammed Akhtar as a director (2 pages) |
23 November 2009 | Appointment of a secretary (3 pages) |
23 November 2009 | Appointment of Mohammed Akhtar as a director (3 pages) |
23 November 2009 | Termination of appointment of Mohammed Akhtar as a director (2 pages) |
23 November 2009 | Termination of appointment of a secretary (2 pages) |
18 November 2009 | Compulsory strike-off action has been suspended (1 page) |
18 November 2009 | Compulsory strike-off action has been suspended (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 36A broughton street cheetham hill manchester M8 8NN (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 36A broughton street cheetham hill manchester M8 8NN (1 page) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
19 March 2009 | Appointment terminated director rubiea akhtar (1 page) |
19 March 2009 | Appointment terminated director rubiea akhtar (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Return made up to 13/09/07; full list of members (7 pages) |
30 April 2008 | Return made up to 13/09/07; full list of members (7 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
8 March 2007 | Declaration of mortgage charge released/ceased (2 pages) |
8 March 2007 | Declaration of mortgage charge released/ceased (2 pages) |
1 March 2007 | Particulars of mortgage/charge (9 pages) |
1 March 2007 | Particulars of mortgage/charge (9 pages) |
15 November 2006 | Return made up to 13/09/06; full list of members (8 pages) |
15 November 2006 | Return made up to 13/09/06; full list of members (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
30 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
30 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
18 November 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
18 November 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: ground floor 21 harkness street manchester M12 6BT (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: ground floor 21 harkness street manchester M12 6BT (1 page) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 12 market street denton manchester M34 2AW (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 12 market street denton manchester M34 2AW (1 page) |
13 September 2004 | Incorporation (10 pages) |
13 September 2004 | Incorporation (10 pages) |