Thornton
Lancashire
FY5 3AL
Director Name | Mr Alaa Hammad |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 All Saints Road Thornton Lancashire FY5 3AL |
Secretary Name | Nasser Mahdavi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 4 Waterleaf Glade Poulton Le Fylde Lancashire FY6 8FE |
Director Name | Ghasem Mehri Gharab |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 February 2006) |
Role | Managing Director |
Correspondence Address | 32 Sopwith Drive Manchester Lancashire M14 7FE |
Secretary Name | Bijan Zanjani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 01 November 2005) |
Role | Manager |
Correspondence Address | 380 Talbot Road Blackpool Lancashire FY3 7AT |
Secretary Name | Alireza Farahani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2007) |
Role | Co Accountant |
Correspondence Address | 23 Sheringham Drive Swinton Manchester Lancashire M27 5QE |
Director Name | Bijan Zanjani |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2006) |
Role | Shop Keeper |
Correspondence Address | 2 Goldstone Drive Thornton Cleveleys Blackpool Lancashire FY5 3QF |
Director Name | Alireza Farahani |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 2007) |
Role | Food Processor |
Correspondence Address | 23 Sheringham Drive Swinton Manchester Lancashire M27 5QE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 4a-4b Conway Centre Conway Street Reddish Stockport Cheshire SK5 7PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,486 |
Cash | £1,124 |
Current Liabilities | £33,021 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | Return made up to 21/07/07; full list of members (8 pages) |
6 November 2007 | Return made up to 21/07/07; full list of members (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
25 September 2006 | Return made up to 21/07/06; full list of members
|
25 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
28 July 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 166 woodsend road, flixton urmston manchester G.manchester M41 8PX (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 166 woodsend road, flixton urmston manchester G.manchester M41 8PX (1 page) |
21 July 2005 | Incorporation (13 pages) |
21 July 2005 | Incorporation (13 pages) |