Higher Blackley,Manchester
Greater Manchester
M9 8WQ
Secretary Name | Mr Talat Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foot Wood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Registered Address | Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £72,840 |
Gross Profit | £46,720 |
Net Worth | £23,971 |
Cash | £13,466 |
Current Liabilities | £8,532 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 7 September 2015 (7 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (7 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (7 pages) |
16 September 2014 | Registered office address changed from 18 Milkstone Road Rochdale Lancashire OL11 1ED to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 16 September 2014 (2 pages) |
16 September 2014 | Registered office address changed from 18 Milkstone Road Rochdale Lancashire OL11 1ED to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 16 September 2014 (2 pages) |
15 September 2014 | Resolutions
|
15 July 2014 | Termination of appointment of Talat Mahmood as a secretary on 31 May 2014 (1 page) |
15 July 2014 | Termination of appointment of Talat Mahmood as a secretary on 31 May 2014 (1 page) |
21 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
21 August 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
15 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
25 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Saima Shuja on 18 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Saima Shuja on 18 November 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
17 September 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
28 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
28 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
21 January 2009 | Director's change of particulars / saima shuja / 11/03/2008 (1 page) |
21 January 2009 | Director's change of particulars / saima shuja / 11/03/2008 (1 page) |
22 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
20 March 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
20 March 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
28 January 2008 | Return made up to 18/11/07; no change of members (6 pages) |
28 January 2008 | Return made up to 18/11/07; no change of members (6 pages) |
20 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
20 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
31 January 2006 | Ad 10/11/05-31/12/05 £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
31 January 2006 | Ad 10/11/05-31/12/05 £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
18 November 2005 | Incorporation (13 pages) |
18 November 2005 | Incorporation (13 pages) |