Salford
Manchester
Lancashire
M7 4JL
Secretary Name | Khan Ali Raza |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Secretary |
Correspondence Address | 8 William Jessop Court Mill Bank Street Piccadilly Village Manchester Lancashire M1 2NE |
Secretary Name | Walayat Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterpark Road The White House Salford M7 4JL |
Registered Address | 51 Julia Street Manchester Greater Manchester M3 1LN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Next Accounts Due | 24 November 2006 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Next Return Due | 7 February 2017 (overdue) |
---|
3 November 2011 | Order of court to wind up (2 pages) |
---|---|
3 November 2011 | Order of court to wind up (2 pages) |
24 February 2010 | Notice of appointment of receiver or manager (2 pages) |
24 February 2010 | Notice of appointment of receiver or manager (2 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 October 2009 | Return made up to 24/01/09; full list of members (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Memorandum and Articles of Association (6 pages) |
8 August 2009 | Memorandum and Articles of Association (6 pages) |
6 August 2009 | Company name changed whispers developments (lace market) LIMITED\certificate issued on 06/08/09 (2 pages) |
6 August 2009 | Company name changed whispers developments (lace market) LIMITED\certificate issued on 06/08/09 (2 pages) |
3 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
3 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
6 April 2006 | Return made up to 24/01/06; full list of members (6 pages) |
6 April 2006 | Return made up to 24/01/06; full list of members (6 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (6 pages) |
22 February 2005 | Particulars of mortgage/charge (6 pages) |
24 January 2005 | Incorporation (10 pages) |
24 January 2005 | Incorporation (10 pages) |