Hurstead
Rochdale
Lancashire
OL12 9QU
Director Name | Akeel Awan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 509-511 Oldham Road Rochdale Lancashire OL16 4FF |
Secretary Name | Shabana Awan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 509-511 Oldham Road Rochdale Lancashire OL16 4FF |
Director Name | Mrs Shabana Awan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2011) |
Role | Retail Trader |
Country of Residence | England |
Correspondence Address | 7 Stott Street Hurstead Rochdale OL16 2SB |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2011) |
Correspondence Address | Cobat House 1446-1448 London Road Leigh On Sea Essex SS9 2UW |
Registered Address | Hodgsons Park Road Timperley Cheshire WA14 4EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Akeel Awan 50.00% Ordinary |
---|---|
1 at £1 | Shabana Awan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,829 |
Cash | £7,995 |
Current Liabilities | £33,269 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2014 | Final Gazette dissolved following liquidation (1 page) |
20 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (9 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 1 August 2013 (9 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 1 August 2013 (9 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 1 August 2013 (9 pages) |
16 August 2012 | Statement of affairs with form 4.19 (5 pages) |
16 August 2012 | Appointment of a voluntary liquidator (1 page) |
16 August 2012 | Statement of affairs with form 4.19 (5 pages) |
16 August 2012 | Appointment of a voluntary liquidator (1 page) |
9 August 2012 | Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 9 August 2012 (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 9 August 2012 (2 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
26 September 2011 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
26 September 2011 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 26 September 2011 (1 page) |
5 August 2011 | Appointment of Mr Akeel Ahmed Awan as a director (2 pages) |
5 August 2011 | Termination of appointment of Shabana Awan as a director (1 page) |
5 August 2011 | Appointment of Mr Akeel Ahmed Awan as a director (2 pages) |
5 August 2011 | Termination of appointment of Shabana Awan as a director (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 February 2011 | Registered office address changed from Cobat House, 1446-1448 London Road, Leigh on Sea Essex SS9 2UW on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from Cobat House, 1446-1448 London Road, Leigh on Sea Essex SS9 2UW on 18 February 2011 (1 page) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 February 2009 | Appointment terminated secretary shabana awan (1 page) |
20 February 2009 | Director appointed mrs shabana awan (1 page) |
20 February 2009 | Appointment Terminated Secretary shabana awan (1 page) |
20 February 2009 | Appointment terminated director akeel awan (1 page) |
20 February 2009 | Secretary appointed cobat secretarial services LTD (1 page) |
20 February 2009 | Director appointed mrs shabana awan (1 page) |
20 February 2009 | Secretary appointed cobat secretarial services LTD (1 page) |
20 February 2009 | Appointment Terminated Director akeel awan (1 page) |
26 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2006 | Incorporation (30 pages) |
15 August 2006 | Incorporation (30 pages) |