Oldham
OL8 1DP
Director Name | Jehangir Contractor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat No 5 10 Crumpsall Lane Manchester Lancashire M8 5FB |
Secretary Name | Glyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Brookhouse Avenue Farnworth Bolton Lancashire BL4 9LY |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 11 June 2007) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 32 Duncan Street Salford Manchester M5 3SQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2006 |
---|---|
Turnover | £2,168,712 |
Gross Profit | £438,080 |
Net Worth | £150,710 |
Cash | £72,616 |
Current Liabilities | £120,327 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2010 | Dissolution deferment (1 page) |
9 April 2010 | Completion of winding up (1 page) |
1 September 2009 | Order of court to wind up (2 pages) |
28 August 2009 | Order of court to wind up (2 pages) |
4 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
3 July 2008 | Director appointed ahmed sheikh (2 pages) |
3 July 2008 | Appointment terminated director jehangir contractor (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
8 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
25 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 5-7 foxhall square blackpool lancashire FY1 5BJ (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 35 firs avenue london N11 3NE (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
18 November 2005 | Incorporation (10 pages) |