Miles Platting
Manchester
M40 8BB
Director Name | Mr Qumar Zaman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Business Park Langley Road Salford Lanchashire M6 6JP |
Director Name | Ezra Hill |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Itc Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 218 Atlantic Road Sheffield South Yorkshire S8 7GL |
Secretary Name | Jennifer Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 218 Atlantic Road Sheffield South Yorkshire S8 7GL |
Registered Address | Langley Business Park Langley Road Salford Lanchashire M6 6JP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Darren Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,884 |
Cash | £111 |
Current Liabilities | £191 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Appointment of Mr Qumar Zaman as a director on 16 January 2012 (2 pages) |
17 January 2012 | Appointment of Mr Qumar Zaman as a director (2 pages) |
16 January 2012 | Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL on 16 January 2012 (1 page) |
22 December 2011 | Registered office address changed from 40 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 40 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 22 December 2011 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 November 2011 | Register(s) moved to registered office address (1 page) |
2 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Register(s) moved to registered office address (1 page) |
18 August 2011 | Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB United Kingdom on 18 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 7 Bonaire City Island Gotts Road Leeds LS12 1DL on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 7 Bonaire City Island Gotts Road Leeds LS12 1DL on 16 August 2011 (1 page) |
18 July 2011 | Registered office address changed from Suite 72, Cariocca Business Park Sawley Road Miles Platting Manchester Greater Manchester M40 8BB on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Suite 72, Cariocca Business Park Sawley Road Miles Platting Manchester Greater Manchester M40 8BB on 18 July 2011 (1 page) |
10 November 2010 | Termination of appointment of Ezra Hill as a director (1 page) |
10 November 2010 | Termination of appointment of Ezra Hill as a director (1 page) |
9 November 2010 | Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 49 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 9 November 2010 (2 pages) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
27 October 2010 | Director's details changed for Mr Darren Walker on 15 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Darren Walker on 15 September 2010 (2 pages) |
27 October 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2010 | Director's details changed for Ezra Hill on 15 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Ezra Hill on 15 September 2010 (2 pages) |
27 October 2010 | Register inspection address has been changed (1 page) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 October 2010 | Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL England on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 218 Atlantic Road Sheffield South Yorkshire S8 7GL England on 11 October 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Darren Walkler on 31 August 2010 (2 pages) |
31 August 2010 | Appointment of Mr Darren Walkler as a director (2 pages) |
31 August 2010 | Termination of appointment of Jennifer Reed as a secretary (1 page) |
31 August 2010 | Director's details changed for Mr Darren Walkler on 31 August 2010 (2 pages) |
31 August 2010 | Appointment of Mr Darren Walkler as a director (2 pages) |
31 August 2010 | Termination of appointment of Jennifer Reed as a secretary (1 page) |
11 May 2010 | Registered office address changed from 2nd Floor the Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 2Nd Floor the Portergate 257 Ecclesall Road Sheffield South Yorkshire S11 8NX on 11 May 2010 (1 page) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 218 atlantic road sheffield south yorkshire S8 7GL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 218 atlantic road sheffield south yorkshire S8 7GL (1 page) |
15 September 2006 | Incorporation (12 pages) |
15 September 2006 | Incorporation (12 pages) |