Salford
Manchester
M3 7BB
Director Name | Mr Junaid Hafeez |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Nansen Road Birmingham B11 4DT |
Secretary Name | Shazad Rasul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2008) |
Role | Secretary |
Correspondence Address | 79 Staplehurst Road Birmingham B28 9AR |
Director Name | Mr Kalim Mehboob Rana |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 New York Street Manchester Greater Manchester M1 4JB |
Director Name | Mr Muhammad Rafiq |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 New York Street Manchester Greater Manchester M1 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3,566 |
Cash | £166 |
Current Liabilities | £1,223 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 May 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (9 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
1 September 2015 | Registered office address changed from 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 1 September 2015 (2 pages) |
28 August 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Statement of affairs with form 4.19 (7 pages) |
28 August 2015 | Statement of affairs with form 4.19 (7 pages) |
28 August 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Resolutions
|
17 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
1 April 2015 | Company name changed midland claims management LTD\certificate issued on 01/04/15
|
1 April 2015 | Company name changed midland claims management LTD\certificate issued on 01/04/15
|
30 March 2015 | Registered office address changed from 43 Greek Street Stockport Cheshire SK3 8AX England to 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 43 Greek Street Stockport Cheshire SK3 8AX England to 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH on 30 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 8 Rydal Avenue Warrington WA4 6AU England to 43 Greek Street Stockport Cheshire SK3 8AX on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 8 Rydal Avenue Warrington WA4 6AU England to 43 Greek Street Stockport Cheshire SK3 8AX on 16 March 2015 (1 page) |
28 January 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB England to 8 Rydal Avenue Warrington WA4 6AU on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB England to 8 Rydal Avenue Warrington WA4 6AU on 28 January 2015 (1 page) |
12 December 2014 | Termination of appointment of Muhammad Rafiq as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Muhammad Rafiq as a director on 12 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Kalim Mehboob Rana as a director on 30 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Kalim Mehboob Rana as a director on 30 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Kalim Mehboob Rana as a director on 30 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Kalim Mehboob Rana as a director on 30 November 2014 (1 page) |
5 December 2014 | Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB on 5 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Muhammad Rafiq as a director on 30 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Muhammad Rafiq as a director on 30 November 2014 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 September 2014 | Registered office address changed from 124 Nansen Road Sparkhill Birmingham B11 4DT to City View House 5 Union Street Ardwick Manchester M12 4JD on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 124 Nansen Road Sparkhill Birmingham B11 4DT to City View House 5 Union Street Ardwick Manchester M12 4JD on 26 September 2014 (1 page) |
22 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 July 2014 | Amended total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 March 2014 | Termination of appointment of Junaid Hafeez as a director (1 page) |
28 March 2014 | Termination of appointment of Junaid Hafeez as a director (1 page) |
26 March 2014 | Appointment of Mr Kalim Mehboob Rana as a director (2 pages) |
26 March 2014 | Appointment of Mr Kalim Mehboob Rana as a director (2 pages) |
26 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from unit g 41 warwick road solihull B92 7HS (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from unit g 41 warwick road solihull B92 7HS (1 page) |
2 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 August 2008 | Return made up to 01/08/08; no change of members
|
19 August 2008 | Return made up to 01/08/08; no change of members
|
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Incorporation (9 pages) |
1 August 2006 | Incorporation (9 pages) |