Longsight
Manchester
M13 0ZE
Registered Address | 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | Mr Mohammed Bhelal Choundary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62,002 |
Cash | £2,313 |
Current Liabilities | £148,795 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (6 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 3 February 2015 (6 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 3 February 2015 (6 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 3 August 2014 (5 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 3 August 2014 (5 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 3 August 2014 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 3 February 2014 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 3 February 2014 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 3 February 2014 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 3 August 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 3 August 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 3 February 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 3 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 3 February 2013 (5 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (5 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (5 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 3 February 2012 (5 pages) |
17 February 2012 | Liquidators statement of receipts and payments to 3 February 2012 (5 pages) |
17 February 2012 | Liquidators' statement of receipts and payments to 3 February 2012 (5 pages) |
18 August 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (5 pages) |
18 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 3 February 2011 (5 pages) |
12 February 2010 | Registered office address changed from Unit 10 Hemmons Road Longsight Manchester Lancs M12 5ST on 12 February 2010 (2 pages) |
11 February 2010 | Statement of affairs with form 4.19 (8 pages) |
11 February 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Director's details changed for Mohammed Bhelal Choudary on 30 December 2009 (2 pages) |
2 December 2009 | Amended accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Registered office address changed from 35-37 Slade Lane Longsight Manchester Lancs M13 0QJ on 24 November 2009 (2 pages) |
25 July 2009 | Amended accounts made up to 31 March 2009 (12 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (8 pages) |
8 December 2008 | Appointment terminated secretary rehan mohammed (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Return made up to 27/03/08; full list of members (7 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 35 slade lane longsight manchester M13 0QJ (1 page) |
27 March 2007 | Incorporation (6 pages) |