Heald Green
Cheadle
Cheshire
SK8 3HD
Director Name | Mrs Farah Amjad |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queensway Heald Green Cheadle SK8 3HD |
Secretary Name | Mrs Farah Amjad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 June 2010) |
Role | Non |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queensway Heald Green Cheadle SK8 3HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1c Carrill Grove East Levenshulme Manchester M19 3BT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 29/05/09; full list of members (7 pages) |
13 July 2009 | Secretary appointed farah amjad (1 page) |
13 July 2009 | Secretary appointed farah amjad (1 page) |
13 July 2009 | Return made up to 29/05/09; full list of members (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Director appointed mrs farah amjad (1 page) |
4 February 2009 | Director appointed mrs farah amjad (1 page) |
1 August 2008 | Return made up to 29/05/08; full list of members (6 pages) |
1 August 2008 | Return made up to 29/05/08; full list of members (6 pages) |
11 July 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 78 dickenson rd manchester M14 5HF (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 78 dickenson rd manchester M14 5HF (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Incorporation (9 pages) |
29 May 2007 | Incorporation (9 pages) |