Longsight
Manchester
Lancashire
M12 4GN
Secretary Name | Asif Hameed |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 05 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 September 2009) |
Role | General Trading |
Correspondence Address | 57 Huxley Avenue Manchester Lancashire M8 0LX |
Director Name | Muhammad Asim |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 February 2006(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2007) |
Role | Manager |
Correspondence Address | 11 Clibran Street Manchester Lancashire M8 0RD |
Secretary Name | Faisal Obaid Chaudhry |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 February 2006(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 11 Clibran Street Manchester Lancashire M8 0RD |
Director Name | Sabir Hussain |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 24 Cardinal Street Cheetham Hill Manchester Lancashire M8 0PS |
Director Name | Malik Ghulam Sabir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 July 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 161-162-D Millat Town Faisalabad Punjab Pakistan |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 343a Cheetham Hill Road Manchester Lancs M8 0SF |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,323 |
Cash | £306 |
Current Liabilities | £8,757 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2009 | Appointment terminated secretary faisal chaudhry (1 page) |
25 June 2009 | Director appointed bashir khan (2 pages) |
25 June 2009 | Appointment terminated director sabir hussain (1 page) |
25 June 2009 | Secretary appointed asif hameed (2 pages) |
25 June 2009 | Appointment terminated director malik sabir (1 page) |
25 June 2009 | Appointment terminated director muhammad asim (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: lord house 51 lord street manchester M3 1HE (1 page) |