Manchester
Lancashire
M22 8DD
Secretary Name | Amjid Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 West Street Staley Bridge Cheshire SK15 1NE |
Registered Address | D T E House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£34,312 |
Cash | £4,100 |
Current Liabilities | £88,269 |
Latest Accounts | 30 April 2006 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
16 February 2009 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
16 February 2009 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
9 February 2008 | Statement of affairs (6 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | Appointment of a voluntary liquidator (1 page) |
9 February 2008 | Statement of affairs (6 pages) |
9 February 2008 | Resolutions
|
9 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: global house commercial avenue cheadle hulme cheshire SK8 6QH (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: global house commercial avenue cheadle hulme cheshire SK8 6QH (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 24/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (6 pages) |
28 October 2005 | Ad 04/08/05--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
28 October 2005 | Ad 04/08/05--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: harrop marshall, strathblane hse ashfield road cheadle, stockport cheshire SK8 1BB (1 page) |
14 September 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: harrop marshall, strathblane hse ashfield road cheadle, stockport cheshire SK8 1BB (1 page) |
14 September 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
24 May 2005 | Incorporation (10 pages) |
24 May 2005 | Incorporation (10 pages) |