Manchester
M7 4ZD
Secretary Name | Sarah Hanif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 97 Hacking Street Cheetwood Manchester M7 4ZD |
Secretary Name | CS Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 February 2008) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Saad Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 152 Withington Road Manchester Lancashire M16 8FB |
Secretary Name | Rashid Jamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(4 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 7 152 Withington Road Manchester Greater Manchester M16 8FB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 3000 manchester business park aviator way manchester M22 5TG (1 page) |
26 July 2006 | Return made up to 24/05/06; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: eagle court concord business park threapwood road manchester M22 0RR (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: the flint glass works 64 jersey street ancoats urban village manchester M4 6JW (1 page) |
14 December 2005 | Secretary resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: unit 1, express networks 1 george leigh street manchester M4 6BD (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (9 pages) |