Rochdale
OL11 1HH
Director Name | Abid Maqbool |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Tweedale Street Rochdale Lancashire OL11 1HH |
Director Name | Mr Mohammad Majid Maqbool |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fenton Street Rochdale OL11 3TH |
Registered Address | 31 Tweedale Street Rochdale OL11 1HH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
1000 at £1 | Abid Maqbool 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,938 |
Cash | £153 |
Current Liabilities | £16,836 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Withdraw the company strike off application (2 pages) |
18 October 2012 | Withdraw the company strike off application (2 pages) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2012 | Application to strike the company off the register (3 pages) |
16 August 2012 | Application to strike the company off the register (3 pages) |
11 November 2011 | Company name changed highway fleet management LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Resolutions
|
11 November 2011 | Change of name notice (2 pages) |
11 November 2011 | Change of name notice (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
3 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
25 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
25 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
16 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 August 2007 | Accounts made up to 30 September 2006 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
9 October 2006 | Location of debenture register (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 27 fenton street rochdale OL11 3TH (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Location of register of members (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 27 fenton street rochdale OL11 3TH (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Location of debenture register (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
14 September 2005 | Incorporation (14 pages) |
14 September 2005 | Incorporation (14 pages) |