Cheadle Hulme
Cheadle
Cheshire
SK8 7BB
Secretary Name | Ali Asghar Fallahi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Woodthorpe Drive Cheadle Hulme Cheadle Cheshire SK8 5LS |
Secretary Name | Mojtaba Fallahi |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Weston Drive Cheadle Hulme Cheadle Cheshire SK8 5RA |
Director Name | Mr Mohammed Ebrahim Tarkesh Dooz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 621 Chorley Old Road Bolton Lancashire BL1 6BJ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 621 Chorley Old Road Bolton Lancashire BL1 6BJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mohammed Ebrahim Tarkesh Dooz 66.67% Ordinary |
---|---|
1 at £1 | Zeynab Shirin Tarkesh Dooz 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,107 |
Gross Profit | £3,564 |
Net Worth | -£18,114 |
Current Liabilities | £32,620 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Termination of appointment of Mohammed Tarkesh Dooz as a director (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
28 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-07-28
|
30 December 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Termination of appointment of Ali Fallahi as a secretary (1 page) |
23 March 2011 | Appointment of Mr Mohammed Ebrahim Tarkesh Dooz as a director (2 pages) |
23 March 2011 | Termination of appointment of Morteza Fallahi as a director (1 page) |
22 February 2011 | Registered office address changed from 491-493 Radcliffe Road Darcy Lever Bolton BL3 1SX on 22 February 2011 (1 page) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Morteza Fallahi on 28 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Full accounts made up to 28 February 2009 (5 pages) |
26 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
6 June 2008 | Return made up to 28/02/08; full list of members (6 pages) |
1 February 2008 | Secretary resigned (1 page) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (15 pages) |