Burnage
Manchester
M19 2JL
Director Name | Samuel Ullah |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Aubrey Road Fallowfield Manchester M14 6SE |
Director Name | Michael Alfred Joseph Watkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2006) |
Role | Land Owner |
Correspondence Address | Cliffeton Brighton Road Scouthead Oldham Lancashire OL4 3SE |
Secretary Name | Michael Alfred Joseph Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 2006) |
Role | Land Owner |
Correspondence Address | Cliffeton Brighton Road Scouthead Oldham Lancashire OL4 3SE |
Registered Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
1 at 1 | Samuel Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2013 | Termination of appointment of Michael Watkinson as a secretary (1 page) |
14 June 2013 | Termination of appointment of Michael Alfred Joseph Watkinson as a secretary on 20 December 2006 (1 page) |
14 June 2013 | Termination of appointment of Michael Alfred Joseph Watkinson as a director on 1 October 2006 (1 page) |
14 June 2013 | Termination of appointment of Michael Watkinson as a director (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
6 August 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Appointment Terminated Director michael watkinson (1 page) |
22 September 2009 | Appointment terminated director michael watkinson (1 page) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
22 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
22 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
22 January 2007 | Accounts made up to 31 October 2006 (5 pages) |
21 January 2007 | Registered office changed on 21/01/07 from: 22 lindsay avenue levenshulme manchester M19 2AG (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 22 lindsay avenue levenshulme manchester M19 2AG (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (1 page) |
6 June 2006 | New secretary appointed;new director appointed (1 page) |
25 May 2006 | Company name changed samuel classic homes LIMITED\certificate issued on 25/05/06 (2 pages) |
25 May 2006 | Company name changed samuel classic homes LIMITED\certificate issued on 25/05/06 (2 pages) |
22 May 2006 | Ad 27/10/05-08/05/06 £ si [email protected]=100 £ ic 1/101 (2 pages) |
22 May 2006 | Ad 27/10/05-08/05/06 £ si [email protected]=100 £ ic 1/101 (2 pages) |
27 October 2005 | Incorporation (12 pages) |
27 October 2005 | Incorporation (12 pages) |