Heaton Moor
Stockport
Cheshire
SK4 4JJ
Secretary Name | Mr Shahid Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Farriers Lane Rochdale Lancashire OL11 4NZ |
Director Name | Mr Shahid Ahmed |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 November 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 15 Farriers Lane Rochdale Lancashire OL11 4NZ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£34,489 |
Current Liabilities | £104,193 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (5 pages) |
6 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 10 April 2009 (6 pages) |
28 April 2008 | Appointment of a voluntary liquidator (1 page) |
28 April 2008 | Statement of affairs with form 4.19 (7 pages) |
28 April 2008 | Resolutions
|
1 April 2008 | Registered office changed on 01/04/2008 from unit 6 smallbridge business park riverside drive rochdale lancashire OL16 2SH (1 page) |
28 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: unit 112 spotland bridge industrial estate mellor street rochdale lancashire OL11 5BU (1 page) |
1 August 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
27 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Incorporation (19 pages) |