Middleton
Manchester
Lancashire
M24 1LL
Director Name | Mr Hamad Subhani |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | M24 |
Secretary Name | Mr Shamaz Subhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mainway Middleton Manchester Lancashire M24 1LL |
Director Name | Mehboob Subhani |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Salesman |
Correspondence Address | 81 Mainway Middleton Manchester Lancashire M24 1LL |
Secretary Name | Mehboob Subhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Salesman |
Correspondence Address | 81 Mainway Middleton Manchester Lancashire M24 1LL |
Director Name | Michael Stanley Atkinson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2009) |
Role | Manager |
Correspondence Address | 27 Albert Avenue Prestwich Manchester Lancashire M25 1HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(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 | 21 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 51 North Street Manchester M8 8RE |
---|---|
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 |
50 at £1 | Hamad Subhani 50.00% Ordinary |
---|---|
50 at £1 | Shamaz Subhani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£307,400 |
Cash | £592 |
Current Liabilities | £232,360 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2014 | Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 51 North Street Manchester M8 8RE on 28 November 2014 (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Satisfaction of charge 1 in full (5 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Register(s) moved to registered office address (1 page) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Hamad Subhani on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Shamaz Subhani on 21 February 2010 (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
27 May 2009 | Appointment terminated director michael atkinson (1 page) |
11 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 June 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
1 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Ad 10/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2007 | New secretary appointed;new director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (9 pages) |
21 February 2007 | Secretary resigned (1 page) |