Manchester
Lancashire
M8 0GL
Secretary Name | Mr Ashfaq Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tahir Close Manchester Lancashire M8 0GL |
Secretary Name | Mr Aakib Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Edge Lane Chorlton Manchester Lancs M21 9JF |
Secretary Name | RSA Mergers & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | Apt 701 No. 1 Deansgate Manchester M3 1AZ |
Registered Address | 84 North Street Chelham Hill Manchester Gt Manchester M8 8RA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Imtiaz Ahmed 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 23 October 2010 with a full list of shareholders Statement of capital on 2011-05-09
|
6 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Annual return made up to 23 October 2008 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 23 October 2008 with a full list of shareholders (3 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 21 north street cheetham hill manchester gt manchester M8 8RA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 21 north street cheetham hill manchester gt manchester M8 8RA (1 page) |
16 May 2007 | Company name changed sleepworks (uk) LTD\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed sleepworks (uk) LTD\certificate issued on 16/05/07 (2 pages) |
17 January 2007 | Company name changed wilbrink LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed wilbrink LIMITED\certificate issued on 17/01/07 (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 22A edge lane cholton manchester M21 9JF (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 22A edge lane cholton manchester M21 9JF (1 page) |
11 January 2007 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 11 brooklandscourt rochdale lancs OL11 4EJ (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 11 brooklandscourt rochdale lancs OL11 4EJ (1 page) |
15 August 2006 | Incorporation (13 pages) |
15 August 2006 | Incorporation (13 pages) |