Salford
Manchester
M7 4QX
Secretary Name | Mr Mohammed Nadeem Salim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 07 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Bury Old Road Salford Manchester M7 4QX |
Director Name | Rashid Ali |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Director Clerical |
Correspondence Address | 12 Mill Nook Rochdale Lancashire OL12 0HS |
Secretary Name | Marcus Nadeem Nishar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 120 Kings Road Prestwich Manchester Lancashire M25 0FY |
Director Name | Mr Mohammed Arshad Ali |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oriel Cottage 12 Spath Road Didsbury Manchester M20 2FA |
Director Name | Mr Paul Brian Causer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Stubbins Lane Ramsbottom Bury Lancashire BL0 0PR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(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 | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | d-bprojects.com |
---|---|
Telephone | 0161 2564466 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
3 at £1 | M. Nadeem Salim 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £4,038 |
Cash | £8,805 |
Current Liabilities | £7,658 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
21 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Termination of appointment of Paul Causer as a director (1 page) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Director's details changed for Paul Brian Causer on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Brian Causer on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Mohammed Nadeem Salim on 1 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Mohammed Nadeem Salim on 1 March 2010 (2 pages) |
19 November 2009 | Change of name notice (1 page) |
19 November 2009 | Company name changed cheshire construction (uk) LTD\certificate issued on 19/11/09
|
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
11 August 2008 | Return made up to 28/04/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
10 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
2 January 2008 | Return made up to 28/04/07; full list of members (2 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | Director resigned (1 page) |
18 September 2007 | Company name changed solartech international LIMITED\certificate issued on 18/09/07 (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 31 aspinall street rusholme manchester M14 5UD (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Incorporation (9 pages) |
28 April 2006 | Secretary resigned (1 page) |