Manchester
Lancashire
M19 3LQ
Secretary Name | Shahis Iqbal Hashmi |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 07 January 2005(2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 291 Slade Lane Manchester Lancashire M19 2HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3-7 Harris Street Manchester Lancashire M8 8EG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,418 |
Cash | £3,172 |
Current Liabilities | £148,622 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
22 April 2008 | Return made up to 05/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 August 2007 | Particulars of mortgage/charge (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 March 2006 | Return made up to 05/01/06; full list of members (2 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: unit 10 windmill shopping centre lugsdale road widnes WA8 7TN (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
19 January 2005 | Company name changed falmex LIMITED\certificate issued on 19/01/05 (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 January 2005 | Director resigned (1 page) |