Stretford
Manchester
M32 0YA
Director Name | Mian Shamas Uddin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(3 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 November 2004) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 Powel Street Old Trafford Manchester Lancashire M16 7QR |
Secretary Name | Mr Shahzad Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 January 2014) |
Role | Management |
Country of Residence | England |
Correspondence Address | 46 Green Pastures Stockport Cheshire SK4 3RA |
Director Name | Naseer Ahmed |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 October 2005) |
Role | Management |
Correspondence Address | 302 Platt Lane Fallowfield Manchester M14 7BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.sunrisewindows.com |
---|
Registered Address | Unit 5 281-285 Talbot Road Stretford Manchester Lancashire M32 0YA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
1 at £1 | Mian Shamas Uddin 50.00% Ordinary |
---|---|
1 at £1 | Mr Shahzad Ashraf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,717 |
Cash | £2,389 |
Current Liabilities | £193,610 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2014 | Termination of appointment of Shahzad Ashraf as a secretary on 14 January 2014 (2 pages) |
22 December 2014 | Termination of appointment of Shahzad Ashraf as a secretary on 14 January 2014 (2 pages) |
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 January 2013 | Director's details changed for Mian Shamas Uddin on 1 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mian Shamas Uddin on 1 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Director's details changed for Mian Shamas Uddin on 1 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Mian Shamas Uddin on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mian Shamas Uddin on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mian Shamas Uddin on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (14 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (11 pages) |
20 May 2009 | Return made up to 27/10/08; full list of members (3 pages) |
20 May 2009 | Return made up to 27/10/08; full list of members (3 pages) |
13 May 2009 | Ad 20/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 May 2009 | Ad 20/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/10/06; full list of members (2 pages) |
17 September 2007 | Return made up to 27/10/06; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 81 darnley street old trafford manchester north west M16 9WD (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 81 darnley street old trafford manchester north west M16 9WD (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page) |
13 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
13 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (9 pages) |
27 October 2004 | Incorporation (9 pages) |