Eccles
Lancashire
M30 0DA
Secretary Name | Saima Faisal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 42 Portland Road Longsight Manchester Lancashire M13 0SA |
Director Name | Tariq Razzaq Khan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Portland Rd Longsight Manchester Lancashire M13 0SA |
Secretary Name | Rehana Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Portland Rd Longsight Manchester Lancashire M13 0SA |
Registered Address | 58 Church Street Eccles Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£59,815 |
Cash | £380 |
Current Liabilities | £106,429 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Director's change of particulars / muhammad shehzad / 14/11/2008 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 42 portland road manchester gt manchester M13 0SA (1 page) |
12 November 2008 | Secretary appointed saima faisal (1 page) |
12 November 2008 | Appointment terminated secretary rehana khan (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 42 portland road manchester M13 0SA united kingdom (1 page) |
24 October 2008 | Secretary's change of particulars muhammad faisal shehzad logged form (1 page) |
23 October 2008 | Appointment terminated director tariq khan (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 44 portland road manchester M13 0SA (1 page) |
23 October 2008 | Director's change of particulars / muhammad shehzad / 13/10/2008 (1 page) |
9 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
13 November 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Company name changed universal superstore (uk) limite d\certificate issued on 30/03/06 (2 pages) |
18 October 2005 | Incorporation (12 pages) |