Rochdale
Lancashire
OL11 4JS
Secretary Name | Zahid Hussain |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 May 2011) |
Role | Self Employed |
Correspondence Address | 164a Drake Street Rochdale Lancashire OL16 1QD |
Director Name | Arfan Mahmood |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Customer Service Manager |
Correspondence Address | 124 Hardwicke Street Rochdale Lancashire OL11 1QJ |
Secretary Name | Tariq Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | 124 Hardwicke Street Rochdale Lancashire OL11 1QJ |
Registered Address | Archway 6 Sheffiled Street Manchester Lancs M1 2ND |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £534,620 |
Gross Profit | £277,170 |
Net Worth | £74,030 |
Cash | £28,230 |
Current Liabilities | £39,630 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved following liquidation (1 page) |
24 February 2011 | Completion of winding up (1 page) |
24 February 2011 | Completion of winding up (1 page) |
17 December 2008 | Order of court to wind up (2 pages) |
17 December 2008 | Order of court to wind up (2 pages) |
2 December 2008 | Order of court to wind up (1 page) |
2 December 2008 | Order of court to wind up (1 page) |
29 February 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
29 February 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
28 September 2007 | Return made up to 28/07/07; no change of members
|
28 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: college motors bishop street rochdale lancashire OL16 2TE (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: college motors bishop street rochdale lancashire OL16 2TE (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
21 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
22 May 2006 | Company name changed star car rentals LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed star car rentals LIMITED\certificate issued on 22/05/06 (2 pages) |
3 November 2005 | Incorporation (12 pages) |