Woodhouse Park
Manchester
M22 1RY
Director Name | Mr Azhar Ullah |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 73 Crumpsall Lane Crumpsall Manchester Greater Manchester M8 5SR |
Secretary Name | Shumaila Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 73 Crumpsall Lane Manchester M8 5SR |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Unit 10 Robjohns House Navigation Road Chelmsford Essex CM2 6ND |
Secretary Name | Castlefield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2008) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £129,423 |
Cash | £14,777 |
Current Liabilities | £79,162 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 October 2008 | Appointment terminated secretary castlefield secretaries LIMITED (1 page) |
20 May 2008 | Secretary's change of particulars / energize secretary LIMITED / 20/05/2008 (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 132A, yorkshire street rochdale lancashire OL16 1LD (1 page) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
10 September 2007 | Return made up to 21/07/07; full list of members (3 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Amended accounts made up to 31 July 2006 (6 pages) |
28 August 2007 | Amended accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | £ nc 1000/100000 30/05/07 (2 pages) |
19 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Return made up to 21/07/06; full list of members (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2005 | Incorporation (14 pages) |