Manchester
M20 2PY
Secretary Name | Mr Kenneth James Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Flat Mayfair Mansions Mersey Road Manchester M20 2PY |
Director Name | Mr Mark Attwood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferndene Road Withington Manchester M20 4TN |
Director Name | Mr Ayyaz Ashraf |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 31 Ringley Chase Whitefield Manchester Greater Manchester M45 7UA |
Registered Address | First Floor Bridge House Heap Bridge Bury Lancashire BL9 7HT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Termination of appointment of Ayyaz Ashraf as a director (1 page) |
30 August 2011 | Termination of appointment of Ayyaz Ashraf as a director (1 page) |
4 August 2011 | Voluntary strike-off action has been suspended (1 page) |
4 August 2011 | Voluntary strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Voluntary strike-off action has been suspended (1 page) |
13 January 2011 | Voluntary strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
9 March 2010 | Registered office address changed from Duplex 4 Ducie House 37 Ducie Street Manchester M1 2JW on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Duplex 4 Ducie House 37 Ducie Street Manchester M1 2JW on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Duplex 4 Ducie House 37 Ducie Street Manchester M1 2JW on 9 March 2010 (1 page) |
30 December 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (10 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Appointment terminated director mark attwood (1 page) |
23 March 2009 | Appointment Terminated Director mark attwood (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from bell flat, mayfair mansions mersey road didsbury manchester M20 2PY (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from bell flat, mayfair mansions mersey road didsbury manchester M20 2PY (1 page) |
24 February 2009 | Director appointed ayyaz ashraf (2 pages) |
24 February 2009 | Director appointed ayyaz ashraf (2 pages) |
29 December 2008 | Memorandum and Articles of Association (12 pages) |
29 December 2008 | Memorandum and Articles of Association (12 pages) |
17 December 2008 | Company name changed houses for cash LIMITED\certificate issued on 17/12/08 (2 pages) |
17 December 2008 | Company name changed houses for cash LIMITED\certificate issued on 17/12/08 (2 pages) |
12 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
12 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2007 | Incorporation (17 pages) |
15 August 2007 | Incorporation (17 pages) |