Whalley Range
Manchester
Lancashire
M16 7RY
Director Name | Mr Mian Muhammad Irfan Ashraf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 11 July 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Manor Avenue Sale Cheshire M33 5JQ |
Secretary Name | Mr Mian Muhammad Irfan Ashraf |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Manor Avenue Sale Cheshire M33 5JQ |
Registered Address | 555a Wilbraham Road Chorlton Cum Hardy Manchester Lancashire M21 0AE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 December 2014 | Restoration by order of the court (2 pages) |
24 December 2014 | Restoration by order of the court (2 pages) |
25 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2011 | Final Gazette dissolved following liquidation (1 page) |
25 June 2011 | Final Gazette dissolved following liquidation (1 page) |
16 May 2011 | Receiver's abstract of receipts and payments to 6 May 2011 (2 pages) |
16 May 2011 | Receiver's abstract of receipts and payments to 6 May 2011 (2 pages) |
16 May 2011 | Receiver's abstract of receipts and payments to 6 May 2011 (2 pages) |
16 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
16 May 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
25 March 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 March 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (8 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (8 pages) |
9 March 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (8 pages) |
9 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (8 pages) |
17 January 2011 | Receiver's abstract of receipts and payments to 24 December 2010 (2 pages) |
17 January 2011 | Receiver's abstract of receipts and payments to 24 December 2010 (2 pages) |
17 January 2011 | Receiver's abstract of receipts and payments to 24 December 2010 (2 pages) |
17 January 2011 | Receiver's abstract of receipts and payments to 24 December 2010 (2 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (9 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (9 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 5 September 2010 (9 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 5 September 2010 (9 pages) |
14 July 2010 | Receiver's abstract of receipts and payments to 24 June 2010 (2 pages) |
14 July 2010 | Receiver's abstract of receipts and payments to 24 June 2010 (2 pages) |
14 July 2010 | Receiver's abstract of receipts and payments to 24 June 2010 (2 pages) |
14 July 2010 | Receiver's abstract of receipts and payments to 24 June 2010 (2 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (9 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (9 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (9 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (9 pages) |
30 June 2009 | Notice of appointment of receiver or manager (2 pages) |
30 June 2009 | Notice of appointment of receiver or manager (2 pages) |
30 June 2009 | Notice of appointment of receiver or manager (2 pages) |
30 June 2009 | Notice of appointment of receiver or manager (2 pages) |
30 June 2009 | Notice of appointment of receiver or manager (2 pages) |
30 June 2009 | Notice of appointment of receiver or manager (2 pages) |
26 March 2009 | Statement of affairs with form 4.19 (5 pages) |
26 March 2009 | Statement of affairs with form 4.19 (5 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
18 March 2009 | Appointment of a voluntary liquidator (1 page) |
18 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 December 2008 | Return made up to 11/07/08; full list of members; amend (8 pages) |
17 December 2008 | Return made up to 11/07/08; full list of members; amend (8 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 555A wilbraham road chorlton cum hardy manchester lancashire M21 0AE (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 555A wilbraham road chorlton cum hardy manchester lancashire M21 0AE (1 page) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
29 January 2008 | Particulars of mortgage/charge (4 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
23 January 2008 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Incorporation (18 pages) |
11 July 2007 | Incorporation (18 pages) |