Hale Barns
Altrincham
Cheshire
WA15 0AZ
Secretary Name | Mr Ataiqur Rehman Chaudry |
---|---|
Status | Closed |
Appointed | 19 May 2009(2 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 10 Rivershill Gardens Hale Barns Altrincham Cheshire WA15 0AZ |
Secretary Name | Ataiqur Rehman Chaudry (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2009(2 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 August 2014) |
Correspondence Address | 10 Rivershill Gardens Hale Barns Altrincham Cheshire WA15 0AZ |
Director Name | Mr Mohammed Yusuf Buksh |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 464 Didsbury Road Stockport SK4 3BS |
Director Name | Ataiq Chaudry |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Royce Road Manchester M14 5LY |
Secretary Name | Fasih Chaudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Chapel Lane Altricham WA15 0SU |
Secretary Name | Mr Ataiqur Rehman Chaudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rivers Hill Gardens Hale Barns WA15 0AZ |
Director Name | Mr Fasih Ur Rehman Chaudhry |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Chapel Lane Hale Barns Altrincham Cheshire WA15 0SU |
Secretary Name | Mr Fasih Ur Rehman Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Chapel Lane Hale Barns Altrincham Cheshire WA15 0SU |
Director Name | Ataiqur Rehman (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2009) |
Correspondence Address | 10 Rivershill Gardens Hale Barns Altrincham Cheshire WA15 0AZ |
Telephone | 0161 2743109 |
---|---|
Telephone region | Manchester |
Registered Address | 15-19 Manor Street Ardwick Green Manchester M12 6HE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
2 at £1 | Ataiqur Chaudry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,082 |
Cash | £4,788 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Secretary's details changed for Ataiqur Rehman Chaudry on 16 May 2010 (2 pages) |
29 March 2011 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Secretary's details changed for Ataiqur Rehman Chaudry on 16 May 2010 (2 pages) |
6 October 2010 | Termination of appointment of Mohammed Buksh as a director (1 page) |
6 October 2010 | Termination of appointment of Mohammed Buksh as a director (1 page) |
16 December 2009 | Termination of appointment of a secretary (1 page) |
16 December 2009 | Termination of appointment of a secretary (1 page) |
11 December 2009 | Secretary's details changed for William Goldberg Limited on 19 May 2009 (1 page) |
11 December 2009 | Director's details changed for William Goldberg Limited on 19 May 2009 (1 page) |
11 December 2009 | Appointment of Mr Ataiqur Rehman Chaudry as a director (1 page) |
11 December 2009 | Appointment of Mr Ataiqur Rehman Chaudry as a director (1 page) |
11 December 2009 | Secretary's details changed for William Goldberg Limited on 19 May 2009 (1 page) |
11 December 2009 | Appointment of Mr Ataiqur Rehman Chaudry as a secretary (1 page) |
11 December 2009 | Director's details changed for William Goldberg Limited on 19 May 2009 (1 page) |
11 December 2009 | Appointment of Mr Ataiqur Rehman Chaudry as a secretary (1 page) |
11 December 2009 | Termination of appointment of William Goldberg Limited as a director (1 page) |
11 December 2009 | Termination of appointment of William Goldberg Limited as a director (1 page) |
10 December 2009 | Appointment of William Goldberg Limited as a secretary (1 page) |
10 December 2009 | Appointment of William Goldberg Limited as a director (1 page) |
10 December 2009 | Termination of appointment of Fasih Chaudhry as a secretary (1 page) |
10 December 2009 | Termination of appointment of Fasih Chaudhry as a director (1 page) |
10 December 2009 | Appointment of William Goldberg Limited as a director (1 page) |
10 December 2009 | Appointment of William Goldberg Limited as a secretary (1 page) |
10 December 2009 | Termination of appointment of Fasih Chaudhry as a director (1 page) |
10 December 2009 | Termination of appointment of Fasih Chaudhry as a secretary (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
8 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 March 2008 | Appointment terminated director ataiq chaudry (1 page) |
13 March 2008 | Appointment terminated director ataiq chaudry (1 page) |
11 March 2008 | Appointment terminated secretary ataiqur chaudry (1 page) |
11 March 2008 | Appointment terminated secretary ataiqur chaudry (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 94 new bond street london W1S 1SJ (1 page) |
1 March 2008 | Director and secretary appointed fasih chaudhry (2 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 94 new bond street london W1S 1SJ (1 page) |
1 March 2008 | Director and secretary appointed fasih chaudhry (2 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Incorporation (16 pages) |
18 May 2007 | Incorporation (16 pages) |