Manchester
M8 8XA
Director Name | Masood Akhtar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Peakdale Avenue Manchester M8 5QB |
Secretary Name | Khan Afghan Michankhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Esmond Road Manchester M8 9LX |
Director Name | Mohammad Azhar Ali |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year after company formation) |
Appointment Duration | 10 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 287 Withington Road Manchester Lancashire M21 0ZA |
Secretary Name | Omar Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 25 Peakdale Avenue Manchester Lancashire M8 5QB |
Director Name | Mr Waqar Ahmed Zafar |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Greatstone Road Stretford Manchester M16 0HA |
Secretary Name | Mohammad Azhar Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 287 Withington Road Manchester Lancashire M21 0ZA |
Director Name | Mr Zhongming Huang |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Chines |
Status | Resigned |
Appointed | 01 August 2012(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Empire Street Cheetham Hill Manchester M8 1JH |
Registered Address | 5 Appleford Drive Manchester M8 8XA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £1,148,259 |
Gross Profit | £80,336 |
Net Worth | £51 |
Cash | £6,560 |
Current Liabilities | £339,940 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 September 2015 | Completion of winding up (1 page) |
---|---|
10 September 2015 | Dissolution deferment (1 page) |
2 September 2014 | Order of court to wind up (2 pages) |
17 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Registered office address changed from 30 Empire Street Cheetham Hill Manchester M8 1JH on 11 June 2013 (1 page) |
28 May 2013 | Appointment of Mr Jingang Yu as a director (2 pages) |
28 May 2013 | Termination of appointment of Zhongming Huang as a director (1 page) |
13 August 2012 | Appointment of Mr Zhongming Huang as a director (2 pages) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 May 2011 | Termination of appointment of Mohammad Ali as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Waqar Zafar as a director (2 pages) |
19 May 2011 | Registered office address changed from 28 a Bury New Road Manchester M8 8FR on 19 May 2011 (2 pages) |
12 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (5 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Return made up to 05/06/08; full list of members (6 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 May 2008 | Appointment terminated director mohammad ali (1 page) |
20 May 2008 | Director appointed waqar ahmed zafar (2 pages) |
20 May 2008 | Appointment terminated secretary omar akhtar (1 page) |
20 May 2008 | Secretary appointed mohammad azhar ali (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 23 c/o accounts direct 23 sherborne street cheetham manchester M8 8HF (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: commerce house 54 derby street manchester M8 8HF (1 page) |
6 August 2007 | Return made up to 05/06/07; full list of members (6 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
2 November 2006 | Company name changed duport uk LIMITED\certificate issued on 02/11/06 (2 pages) |
5 June 2006 | Incorporation (12 pages) |