Rochdale
Lancs
OL16 1QB
Director Name | Mr Zafar Hanif |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Oldham Road Rochdale Lancashire OL16 5QR |
Director Name | Mr Ejaz Ali Shah |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tralee House 61 Half Acre Drive Rochdale OL11 4BU |
Secretary Name | Mr Sajjad Haider Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260 Kingsway Rochdale Lancashire OL16 4AW |
Secretary Name | Mr Riaz Hussain Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2011) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kingsbury Close Bury Lancashire BL8 1WA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 137 Drake Street Rochdale Lancs OL16 1QB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
2 at £1 | Sajjad Haider Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,486 |
Gross Profit | £49,947 |
Net Worth | -£50,510 |
Cash | £2,755 |
Current Liabilities | £949 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Registered office address changed from 95 Oldham Road Rochdale OL16 1QR on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 95 Oldham Road Rochdale OL16 1QR on 26 January 2012 (1 page) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
22 November 2011 | Termination of appointment of Riaz Hussain Shah as a secretary on 31 July 2011 (1 page) |
22 November 2011 | Termination of appointment of Ejaz Shah as a director (1 page) |
22 November 2011 | Appointment of Mr Riaz Shah Hussain as a director (2 pages) |
22 November 2011 | Termination of appointment of Riaz Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Ejaz Ali Shah as a director on 31 July 2011 (1 page) |
22 November 2011 | Appointment of Mr Riaz Shah Hussain as a director on 31 July 2011 (2 pages) |
9 November 2011 | Appointment of Mr Zafar Hanif as a director (2 pages) |
9 November 2011 | Appointment of Mr Zafar Hanif as a director on 1 November 2011 (2 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
15 July 2011 | Company name changed mr cod (blackburn) LIMITED\certificate issued on 15/07/11
|
15 July 2011 | Company name changed mr cod (blackburn) LIMITED\certificate issued on 15/07/11
|
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 December 2009 | Director's details changed for Ejaz Ali Shah on 15 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Ejaz Ali Shah on 15 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 March 2009 | Return made up to 15/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Return made up to 15/12/06; full list of members
|
15 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
22 May 2006 | Ad 15/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 May 2006 | Ad 15/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Incorporation (9 pages) |
15 December 2005 | Incorporation (9 pages) |
15 December 2005 | Secretary resigned (1 page) |