Cheadle
Cheshire
SK8 1LP
Director Name | Nasim Ashraf |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Sales Director |
Correspondence Address | 7 Oldham Road Rochdale Lancashire OL16 1UA |
Director Name | Hafizan Zaman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | HR Manager |
Correspondence Address | 7 Oldham Road Rochdale Lancs OL16 1UA |
Secretary Name | Hafizan Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage 19 Clarksfield Street Oldham Lancashire OL4 3AW |
Director Name | Mohammed Fayaz Aslam |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 2 Netherfield Close Oldham OL8 4ER |
Director Name | Sajid Hanif |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 94 Clarksfield Road Oldham Lancashire OL4 1LJ |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancs BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£45,012 |
Cash | £2,343 |
Current Liabilities | £48,425 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 17 July 2010 (5 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
21 July 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
6 August 2008 | Statement of affairs with form 4.19 (6 pages) |
6 August 2008 | Statement of affairs with form 4.19 (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from ashton house ashton lane sale cheshire M33 6WT (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from ashton house ashton lane sale cheshire M33 6WT (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Appointment terminated secretary hafizan zaman (1 page) |
9 April 2008 | Appointment Terminated Secretary hafizan zaman (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 May 2007 | Ad 14/05/07-15/05/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Ad 14/05/07-15/05/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
15 May 2007 | Director resigned (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 7 oldham road rochdale lancs OL16 1UA (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 7 oldham road rochdale lancs OL16 1UA (1 page) |
17 February 2007 | Secretary's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Secretary's particulars changed (1 page) |
17 February 2007 | Director's particulars changed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (2 pages) |
4 October 2006 | Incorporation (14 pages) |
4 October 2006 | Incorporation (14 pages) |