Netheredge
Sheffield
South Yorkshire
S2 4SA
Secretary Name | Mr Yousaf Vaqar Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(3 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bennet Street Netheredge Sheffield South Yorkshire S2 4SA |
Director Name | Ms Khazeema Munir Beg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cowper Street Ashton-Under-Lyne Lancashire OL6 9HY |
Director Name | Ms Khazeema Munir Beg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cowper Street Ashton-Under-Lyne Lancashire OL6 9HY |
Secretary Name | Abdul Majeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 231 Spotland Road Rochdale Lancashire OL12 7AG |
Director Name | Mr Yousaf Vaqar Anwar |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(2 years after company formation) |
Appointment Duration | 10 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bennet Street Netheredge Sheffield South Yorkshire S2 4SA |
Secretary Name | Ms Ghazala Baig |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | 65 Henrietta Street Ashton-Under-Lyne Lancashire OL6 6HW |
Secretary Name | Ms Ghazala Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 2009) |
Role | Secretary |
Correspondence Address | 65 Henrietta Street Ashton-Under-Lyne Lancashire OL6 6HW |
Director Name | Mr Harpal Singh |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 September 2009) |
Role | Company Director |
Correspondence Address | 120 Heald Grove Manchester M14 4AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 137-139 Cheetham Hill Road Manchester M8 8LY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Termination of appointment of Khazeema Beg as a director (1 page) |
27 January 2010 | Termination of appointment of Khazeema Beg as a director (1 page) |
3 December 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Appointment Terminated Director harpal singh (1 page) |
16 September 2009 | Appointment terminated director harpal singh (1 page) |
11 September 2009 | Secretary appointed mr yousuf vaqar anwar (1 page) |
11 September 2009 | Director appointed mr yousuf vaqar anwar (1 page) |
11 September 2009 | Director appointed mr yousuf vaqar anwar (1 page) |
11 September 2009 | Secretary appointed mr yousuf vaqar anwar (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 21 north street manchester M8 8RE united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 21 north street manchester M8 8RE united kingdom (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 120 heald grove M14 4AJ manchester M14 4AJ england (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 120 heald grove M14 4AJ manchester M14 4AJ england (1 page) |
29 July 2009 | Director appointed mr harpal singh (1 page) |
29 July 2009 | Director appointed mr harpal singh (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 21 north street manchester lancashire M8 8RE (1 page) |
17 July 2009 | Appointment terminated director yousaf anwar (1 page) |
17 July 2009 | Appointment Terminated Secretary ghazala baig (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 21 north street manchester lancashire M8 8RE (1 page) |
17 July 2009 | Appointment terminated secretary ghazala baig (1 page) |
17 July 2009 | Appointment Terminated Director yousaf anwar (1 page) |
8 July 2009 | Director appointed yousuf vaqar anwar (2 pages) |
8 July 2009 | Director appointed yousuf vaqar anwar (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 227 spotland road (rear) rochdale lancashire OL12 7AG united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 227 spotland road (rear) rochdale lancashire OL12 7AG united kingdom (1 page) |
25 June 2009 | Secretary appointed ms ghazala baig (1 page) |
25 June 2009 | Secretary appointed ms ghazala baig (1 page) |
25 June 2009 | Director appointed ms khazeema munir beg (1 page) |
25 June 2009 | Director appointed ms khazeema munir beg (1 page) |
2 June 2009 | Appointment Terminated Director khazeema beg (1 page) |
2 June 2009 | Appointment terminated secretary ghazala baig (1 page) |
2 June 2009 | Appointment Terminated Secretary ghazala baig (1 page) |
2 June 2009 | Appointment terminated director khazeema beg (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from unit 1 231 spotland road (rear) bridgehouse rochdale lancashire OL12 7AG united kingdom (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from unit 1 231 spotland road (rear) bridgehouse rochdale lancashire OL12 7AG united kingdom (1 page) |
9 December 2008 | Appointment Terminated Secretary abdul majeed (1 page) |
9 December 2008 | Appointment terminated secretary abdul majeed (1 page) |
24 November 2008 | Return made up to 18/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 18/08/08; full list of members (3 pages) |
11 November 2008 | Secretary appointed ms ghazala baig (1 page) |
11 November 2008 | Secretary appointed ms ghazala baig (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 8 cowper street ashton under lyne lancashire OL6 9HY (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 8 cowper street ashton under lyne lancashire OL6 9HY (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
14 March 2008 | Return made up to 18/08/07; full list of members (3 pages) |
14 March 2008 | Return made up to 18/08/07; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 231 spotland road rochdale lancashire OL12 7AG (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 231 spotland road rochdale lancashire OL12 7AG (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 38 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 38 calverley moor avenue, pudsey leeds west yorkshire LS28 8EL (1 page) |
14 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
18 August 2006 | Incorporation (9 pages) |
18 August 2006 | Incorporation (9 pages) |