Trinity Way
Salford
Manchester
M3 7BB
Director Name | Mohammed Kamali Eshkiki |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 22 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 October 2017) |
Role | Company Director |
Country of Residence | Iran |
Correspondence Address | Rozita Hussain Solicitors 2a Egerton Crescent Withington Manchester Greater Manchester M20 4PN |
Director Name | Ms Rozita Hussain |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rozita Hussain Solicitors 2a Egerton Crescent Withington Manchester Greater Manchester M20 4PN |
Director Name | Esmail Kamali Eshkiki |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Moor End Court Bury New Road Salford M7 3PA |
Secretary Name | Saman Lotfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Danefield Court 199 Wilmslow Road Stockport SK8 3BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £19,236 |
Cash | £17,088 |
Current Liabilities | £10,714 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 July 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 6 February 2017 (9 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 6 February 2017 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester 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 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 6 February 2016 (9 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (9 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (9 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 6 February 2015 (8 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (8 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 6 February 2015 (8 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (8 pages) |
13 February 2014 | Registered office address changed from 2a Egerton Crescent Withington Manchester M20 4PN on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from 2a Egerton Crescent Withington Manchester M20 4PN on 13 February 2014 (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Statement of affairs with form 4.19 (7 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Statement of affairs with form 4.19 (7 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 4 April 2013 (2 pages) |
3 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 September 2011 | Appointment of Rozita Hussain as a director (3 pages) |
1 September 2011 | Appointment of Rozita Hussain as a director (3 pages) |
1 September 2011 | Appointment of Mohammed Kamali Eshkiki as a director (3 pages) |
1 September 2011 | Appointment of Mohammed Kamali Eshkiki as a director (3 pages) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Termination of appointment of Esmail Kamali Eshkiki as a director (1 page) |
6 September 2010 | Appointment of Mr Richard William Miller as a director (2 pages) |
6 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Termination of appointment of Esmail Kamali Eshkiki as a director (1 page) |
6 September 2010 | Appointment of Mr Richard William Miller as a director (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway manchester lancashire M19 2ND (1 page) |
28 August 2008 | Appointment terminated secretary saman lotfi (1 page) |
28 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
28 August 2008 | Appointment terminated secretary saman lotfi (1 page) |
28 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
3 August 2007 | Ad 11/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 August 2007 | Ad 11/06/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 June 2007 | Incorporation (16 pages) |
11 June 2007 | Incorporation (16 pages) |