Company NameGlasgow College Ltd
Company StatusDissolved
Company Number05750994
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Tahseen Ahmed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 14 September 2010)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address206 Woodlands Road
Manchester
Lancashire
M8 0QH
Secretary NameMuhammad Saim Iqbal
NationalityPakistani
StatusClosed
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 14 September 2010)
RoleConsultancy
Correspondence Address1 Stockdale Road
Manchester
Lancashire
M9 6RD
Director NameAbdul Qadeer Mughal
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Moor Allerton Way
Leeds
West Yorkshire
LS17 6SA
Director NameAbdul Qayum Mughal
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Moor Allerton Way
Leeds
West Yorkshire
LS17 6SA
Secretary NameAbdul Qadeer Mughal
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Moor Allerton Way
Leeds
West Yorkshire
LS17 6SA
Director NameMuhamma Usman Chaudhry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence Address1 Coule Royd
Huddersfield
West Yorkshire
HD5 9RF
Secretary NameLiaqat Ali
NationalityPakistani
StatusResigned
Appointed12 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleSecretary
Correspondence Address8 Redlynch Walk
Manchester
Lancashire
M8 0PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Mason Street
Manchester
M4 5EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,259
Cash£18,845
Current Liabilities£33,653

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Compulsory strike-off action has been suspended (1 page)
21 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Return made up to 18/04/09; full list of members (10 pages)
16 May 2009Return made up to 18/04/09; full list of members (10 pages)
16 May 2009Return made up to 18/04/08; full list of members (10 pages)
16 May 2009Return made up to 18/04/08; full list of members (10 pages)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
21 April 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Director appointed tahseen ahmed (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 1 coule royd huddersfield w yorkshire HD5 9RF (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 1 coule royd huddersfield w yorkshire HD5 9RF (2 pages)
14 January 2009Secretary appointed muhammad saim iqbal (4 pages)
14 January 2009Appointment Terminated Secretary liaqat ali (1 page)
14 January 2009Appointment terminated director muhamma chaudhry (1 page)
14 January 2009Appointment Terminated Director muhamma chaudhry (1 page)
14 January 2009Secretary appointed muhammad saim iqbal (4 pages)
14 January 2009Appointment terminated secretary liaqat ali (1 page)
14 January 2009Director appointed tahseen ahmed (3 pages)
16 November 2007Registered office changed on 16/11/07 from: 6 moor allerton way leeds yorkshire LS7 6SA (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Registered office changed on 16/11/07 from: 6 moor allerton way leeds yorkshire LS7 6SA (1 page)
8 May 2007Return made up to 21/03/07; full list of members (7 pages)
8 May 2007Return made up to 21/03/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 November 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
15 November 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
6 June 2006Registered office changed on 06/06/06 from: 6 moor allerton way leeds west yorkshire LS17 6SA (1 page)
6 June 2006Registered office changed on 06/06/06 from: 6 moor allerton way leeds west yorkshire LS17 6SA (1 page)
30 March 2006Registered office changed on 30/03/06 from: 9 norville terrace headingly lane leeds LS6 1BS (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 9 norville terrace headingly lane leeds LS6 1BS (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (9 pages)
21 March 2006Incorporation (9 pages)