Leuenshulme
Manchester
Lancashire
M19 3NS
Director Name | Mr Mohammad Aslam Jalal |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 May 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 28 Bolton Road Rochdale Lancashire OL11 4PB |
Director Name | Abdul Karim |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 May 2007) |
Role | Money Remmitter |
Correspondence Address | 21 Ashley Close Suddon Rochdale Lancashire OL11 3EP |
Secretary Name | Mr Mohammad Aslam Jalal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 May 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 28 Bolton Road Rochdale Lancashire OL11 4PB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 19 Tweedale Street Rochdale Lancashire OL11 1HH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 December 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Ad 30/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
21 March 2005 | Incorporation (11 pages) |