Salford
Lancashire
M3 7BB
Director Name | Mr Mohammed Serfraz |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 February 2017) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 13-15 Brewery Yard Deva City Office Park Tri Salford Lancashire M3 7BB |
Director Name | Haidar Ali |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 694 Stockport Road Manchester M12 4GB |
Director Name | Shareef Buzarkhail |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Afghani |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hornbeam Road Manchester M19 3EN |
Secretary Name | Jawaid Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 694 Stockport Road Manchester M12 4GB |
Director Name | Zakir Hussain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2009) |
Role | College |
Correspondence Address | 26 Hopkins Street Manchester Lancashire M12 4NY |
Secretary Name | Shareef Buzarkhail |
---|---|
Nationality | Afghani |
Status | Resigned |
Appointed | 06 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 2008) |
Role | College |
Correspondence Address | 33 Hornbeam Road Manchester M19 3EN |
Secretary Name | Zahidullah Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2009) |
Role | Company Director |
Correspondence Address | 126 Oldham Road Manchester Lancashire M4 6AG |
Director Name | Mr Zakir Hussain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Rushford Street Manchester M12 4NT |
Website | www.metrocollege.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0121 5537613 |
Telephone region | Birmingham |
Registered Address | Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £58,756 |
Cash | £326,823 |
Current Liabilities | £1,006,739 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 27 October 2015 (8 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (8 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (8 pages) |
6 November 2014 | Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from College House Stanley Street Openshaw Manchester M11 1LE to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 6 November 2014 (2 pages) |
5 November 2014 | Statement of affairs with form 4.19 (7 pages) |
5 November 2014 | Statement of affairs with form 4.19 (7 pages) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Resolutions
|
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Registered office address changed from Unit 1 Houldsworth Mill Houldsworth Street Reddish, Stockport Cheshire SK5 6DA United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from Unit 1 Houldsworth Mill Houldsworth Street Reddish, Stockport Cheshire SK5 6DA United Kingdom on 31 May 2013 (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from 68-70 Birch Hall Lane Longsight Manchester M13 0XZ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 68-70 Birch Hall Lane Longsight Manchester M13 0XZ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 68-70 Birch Hall Lane Longsight Manchester M13 0XZ on 6 July 2012 (1 page) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
26 November 2009 | Appointment of Mr Mohammed Serfraz as a director (2 pages) |
26 November 2009 | Appointment of Mr Mohammed Serfraz as a director (2 pages) |
25 November 2009 | Termination of appointment of Zakir Hussain as a director (1 page) |
25 November 2009 | Appointment of Mr Yasser Gulraiz as a director (2 pages) |
25 November 2009 | Termination of appointment of Zakir Hussain as a director (1 page) |
25 November 2009 | Appointment of Mr Yasser Gulraiz as a director (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 October 2009 | Director appointed mr zakir hussain (1 page) |
2 October 2009 | Director appointed mr zakir hussain (1 page) |
2 October 2009 | Appointment terminated secretary zahidullah khan (1 page) |
2 October 2009 | Appointment terminated secretary zahidullah khan (1 page) |
9 September 2009 | Appointment terminated director zakir hussain (1 page) |
9 September 2009 | Appointment terminated director zakir hussain (1 page) |
30 June 2009 | Return made up to 30/05/09; full list of members (8 pages) |
30 June 2009 | Return made up to 30/05/09; full list of members (8 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 817 stockport road levenshulme manchester M19 3BS (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 817 stockport road levenshulme manchester M19 3BS (1 page) |
15 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 March 2008 | Secretary appointed zahidullah khan (2 pages) |
18 March 2008 | Appointment terminated secretary shareef buzarkhail (1 page) |
18 March 2008 | Secretary appointed zahidullah khan (2 pages) |
18 March 2008 | Appointment terminated secretary shareef buzarkhail (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Incorporation (17 pages) |