Hulme
Manchester
M16 7HJ
Director Name | Mr Kashef Ahmad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Raby Street Manchester M16 7DJ |
Director Name | Mr Zahid Jahangir Chaudry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2009(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Veevers Street Brierfield Nelson BB9 5QQ |
Director Name | Mr James Hill |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Fairfield Street Salford Lancashire M6 7FW |
Director Name | Robert Michael Hill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 345 Pleasan Valley Road Rd21 Geraldine 8751 8751 New Zealand |
Secretary Name | James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 22 New Street Broadbottom Hyde Cheshire SK14 6AN |
Director Name | Mr Munyi Mwara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 27 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 91a Benares Road London SE18 1HU |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1000 at 1 | James Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,958 |
Cash | £7,867 |
Current Liabilities | £14,871 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
2 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 26 October 2012 (5 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 24 August 2012 (5 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
15 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
15 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 24 August 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Statement of affairs with form 4.19 (7 pages) |
12 March 2010 | Statement of affairs with form 4.19 (7 pages) |
12 March 2010 | Resolutions
|
19 February 2010 | Registered office address changed from C/O Libre Revolutions Ltd Unit 3 5 Roger St Manchester M4 4EN on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from C/O Libre Revolutions Ltd Unit 3 5 Roger St Manchester M4 4EN on 19 February 2010 (2 pages) |
17 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Appointment of Mr Zahid Jahangir Chaudry as a director (2 pages) |
8 October 2009 | Appointment of Mr Zahid Jahangir Chaudry as a director (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 April 2009 | Appointment Terminated Director james hill (1 page) |
20 April 2009 | Appointment terminated director james hill (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from libre revolution LTD one central park, northampton road, manchester M40 5BP (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from libre revolution LTD one central park, northampton road, manchester M40 5BP (1 page) |
15 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
21 July 2008 | Appointment terminated director munyi mwara (1 page) |
21 July 2008 | Appointment Terminated Director munyi mwara (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 May 2008 | Director appointed mr munyi mwara (1 page) |
27 May 2008 | Director appointed mr munyi mwara (1 page) |
9 May 2008 | Director appointed mr kashef ahmad (1 page) |
9 May 2008 | Director appointed mr kashef ahmad (1 page) |
9 April 2008 | Appointment terminated secretary james hill (1 page) |
9 April 2008 | Director's Change of Particulars / james hill / 09/04/2008 / HouseName/Number was: , now: 6; Street was: 22 new street, now: fairfield street; Area was: broadbottom, now: ; Post Town was: hyde, now: salford; Region was: cheshire, now: lancashire; Post Code was: SK14 6AN, now: M6 7FW; Country was: , now: united kingdom (2 pages) |
9 April 2008 | Secretary's Change of Particulars / naseem akhtar / 09/04/2008 / HouseName/Number was: , now: 33; Street was: 60 broom lane, now: raby st; Area was: , now: hulme; Post Code was: M19 2TG, now: M16 7HJ; Country was: , now: united kingdom (2 pages) |
9 April 2008 | Director's change of particulars / james hill / 09/04/2008 (2 pages) |
9 April 2008 | Secretary's change of particulars / naseem akhtar / 09/04/2008 (2 pages) |
9 April 2008 | Appointment Terminated Secretary james hill (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 121 st anns road, prestwich manchester greater manchester M25 9QL (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 121 st anns road, prestwich manchester greater manchester M25 9QL (1 page) |
14 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: arch 29, north campus incubator sackville street manchester greater manchester M60 1QD (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: arch 29, north campus incubator sackville street manchester greater manchester M60 1QD (1 page) |
9 September 2005 | Incorporation (19 pages) |
9 September 2005 | Incorporation (19 pages) |