183 Rochdale Road
Bury
Lancashire
BL9 7BB
Director Name | Mr Mohammed Abdul Aziz |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 April 2012) |
Role | Manager |
Correspondence Address | 10 Maitland Close Rochdale Lancashire OL12 9SB |
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Norden Lancashire OL11 5DZ |
Secretary Name | Maria Yasmin Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72a Haig Road Bury Lancashire BL8 2LF |
Director Name | John Davenport |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2007) |
Role | Manager |
Correspondence Address | Flat 2 38 Long Street Middleton Lancashire M24 6UQ |
Director Name | Mr Tahir Khaliq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 June 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Leander House 72a Haig Road Bury Lancashire BL8 2LF |
Registered Address | Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | Compulsory strike-off action has been suspended (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2009 | Compulsory strike-off action has been suspended (1 page) |
28 March 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 May 2007 | Accounts made up to 31 July 2006 (1 page) |
24 August 2006 | Ad 01/01/06--------- £ si 1@1 (2 pages) |
24 August 2006 | Ad 01/01/06--------- £ si 1@1 (2 pages) |
7 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
31 May 2006 | Company name changed atlantic investments (nw) LTD\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed atlantic investments (nw) LTD\certificate issued on 31/05/06 (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 183 rochdale road bury lancashire BL9 7BB (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 183 rochdale road bury lancashire BL9 7BB (1 page) |
12 July 2005 | Incorporation (17 pages) |