Heywood
Lancashire
OL10 4NR
Director Name | Mr Massoud Begum |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Fountain Street North Bury Bl9 7an BL9 7AN |
Director Name | Miss Orsolya Jozsa |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Rochdale Lancashire OL11 5DZ |
Director Name | Mr Tahir Khaliq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Leander House 72a Haig Road Bury Lancashire BL8 2LF |
Secretary Name | Maria Yasmin Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 72a Haig Road Bury Lancashire BL8 2LF |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Registered Address | 73 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (2 pages) |
28 November 2012 | Application to strike the company off the register (2 pages) |
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN on 24 September 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Zafer Mahmood on 1 May 2012 (1 page) |
24 July 2012 | Secretary's details changed for Zafer Mahmood on 1 May 2012 (1 page) |
24 July 2012 | Secretary's details changed for Zafer Mahmood on 1 May 2012 (1 page) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Massoud Begum on 1 November 2009 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr Massoud Begum on 1 November 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Massoud Begum on 1 November 2009 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
10 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 July 2009 | Appointment terminated director orsolya jozsa (1 page) |
27 July 2009 | Appointment Terminated Director orsolya jozsa (1 page) |
27 July 2009 | Director appointed mr massoud begum (1 page) |
27 July 2009 | Director appointed mr massoud begum (1 page) |
20 April 2009 | Director's Change of Particulars / orsolya jozsa / 18/04/2009 / HouseName/Number was: , now: 6; Street was: 8 chiltern drive, now: pargate chase; Post Town was: bury, now: rochdale; Post Code was: BL8 1QY, now: OL11 5DZ; Country was: , now: united kingdom (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / orsolya jozsa / 18/04/2009 (1 page) |
14 May 2008 | Accounts made up to 30 April 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: office 107, great northern house 275 deansgate manchester M3 4EL (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: office 107, great northern house 275 deansgate manchester M3 4EL (1 page) |
9 October 2007 | Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
9 October 2007 | Ad 19/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |