Salford
Manchester
M3 7DB
Secretary Name | Tahir Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
500 at £1 | Tahir Mahmood 50.00% Ordinary |
---|---|
500 at £1 | Zahir Mahmood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,558 |
Current Liabilities | £33,178 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | Final Gazette dissolved following liquidation (1 page) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (7 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (7 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 26 April 2012 (7 pages) |
9 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 May 2011 | Statement of affairs with form 4.19 (8 pages) |
13 May 2011 | Statement of affairs with form 4.19 (8 pages) |
13 May 2011 | Registered office address changed from Unit 10 Alma Industrial Estate Regent Street Rochdale Lancs OL12 0HQ on 13 May 2011 (2 pages) |
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Resolutions
|
13 May 2011 | Registered office address changed from Unit 10 Alma Industrial Estate Regent Street Rochdale Lancs OL12 0HQ on 13 May 2011 (2 pages) |
13 May 2011 | Resolutions
|
31 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Zahir Mahmood on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Zahir Mahmood on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Zahir Mahmood on 7 December 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Tahir Mahmood on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Tahir Mahmood on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Tahir Mahmood on 5 November 2009 (1 page) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
28 August 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
9 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
9 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 31 ashmount drive rochdale lancs OL12 6HP (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 31 ashmount drive rochdale lancs OL12 6HP (1 page) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Incorporation (14 pages) |
7 November 2005 | Incorporation (14 pages) |