Royton
Oldham
Lancashire
OL2 5XP
Secretary Name | Michael Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 5 Elmwood Drive Royton Lancashire OL2 5XP |
Director Name | Mr Asif Habib Malik |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linksfield Denton Manchester M34 3TE |
Secretary Name | Mr Asif Habib Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linksfield Denton Manchester M34 3TE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite B, Fourth Floor 60 Fountain Street Manchester M2 2FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
24 September 2005 | Particulars of mortgage/charge (6 pages) |
20 September 2005 | Memorandum and Articles of Association (5 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | £ nc 1000/100000 05/09/05 (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Ad 19/04/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |