Rochdale
Lancashire
OL11 3TR
Director Name | Mr Aftab Ali |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2006) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 154 Manchester Road Rochdale Lancashire OL11 4JQ |
Director Name | Nashatar Singh George Samra |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 November 2005) |
Role | Salesman |
Correspondence Address | Community Centre Butler Street Ancoats Manchester M4 7JE |
Secretary Name | Rasheed Ahmed Bhatti |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2005) |
Role | Salesman |
Correspondence Address | 7 Empress Drive Leigh Lancashire WN7 2UN |
Secretary Name | Mr Aftab Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Manchester Road Rochdale Lancashire OL11 4JQ |
Secretary Name | Nashatar Singh George Samra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 265 Princess Road Manchester Lancashire M14 7LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(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 | 21 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Grandale Street Rusholme Manchester M14 5WG |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (1 page) |
13 June 2006 | Return made up to 21/04/06; full list of members (6 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Ad 10/06/05--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 03/05/05--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 10 grandale st manchester M14 5WG (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |