Salford
M5 3NG
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2005(8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 November 2007) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Kenneth Hutchings |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 15 Hillside Mayo Farm Tarleton Preston Lancashire PR4 6DW |
Secretary Name | Mohammed Nozmul Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 39 Chelverton Road Putney London SW15 1RN |
Director Name | Mr Henry Dutson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Clement Road Marple Bridge Stockport Cheshire SK6 5AG |
Director Name | Jeremy Nicholas St John Oates |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | PO Box 1714 Dubai Uae Foreign |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | Application for striking-off (1 page) |
28 February 2007 | Application for reregistration from PLC to private (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 February 2007 | Amended cert re-reg PLC >pri con (1 page) |
28 February 2007 | Re-registration of Memorandum and Articles (6 pages) |
9 February 2007 | Director's particulars changed (1 page) |
19 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 June 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (1 page) |
27 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Nc inc already adjusted 07/06/05 (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | S-div 07/06/05 (1 page) |
17 June 2005 | Ad 07/06/05--------- £ si [email protected]=6248 £ ic 2/6250 (2 pages) |
17 June 2005 | New director appointed (1 page) |
13 June 2005 | Application to commence business (2 pages) |
13 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
5 January 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 October 2004 | Director resigned (1 page) |
8 October 2004 | Incorporation (12 pages) |