Shaw
Oldham
OL2 8AL
Secretary Name | Mulholland Spence Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL |
Director Name | Mr Rashid Mahmood |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211a Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA |
Director Name | Siraj Ali |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2010) |
Role | Chef |
Correspondence Address | 80 High Street Mold Clwyd CH7 1BH Wales |
Registered Address | Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
20 June 2011 | Termination of appointment of Rashid Mahmood as a director (1 page) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Rashid Mahmood as a director (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Rashid Mahmood on 31 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Mulholland Spence Associates Limited on 31 October 2009 (1 page) |
8 October 2010 | Secretary's details changed for Mulholland Spence Associates Limited on 31 October 2009 (1 page) |
8 October 2010 | Director's details changed for Rashid Mahmood on 31 October 2009 (2 pages) |
29 May 2010 | Termination of appointment of Siraj Ali as a director (1 page) |
29 May 2010 | Appointment of Mr Md Mozzomul Ali as a director (2 pages) |
29 May 2010 | Termination of appointment of Siraj Ali as a director (1 page) |
29 May 2010 | Appointment of Mr Md Mozzomul Ali as a director (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
14 October 2008 | Secretary's Change of Particulars / mulholland spence associates LIMITED / 01/04/2008 / HouseName/Number was: , now: 69; Street was: audley house, now: milnrow road; Area was: unit 1, audley street, now: shaw; Post Town was: mossley, now: oldham; Post Code was: OL5 9HW, now: OL2 8AL; Country was: , now: united kingdom (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from audley house, unit 1, audley street, mossley ashton-under-lyne lancashire OL5 9HW (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from audley house, unit 1, audley street, mossley ashton-under-lyne lancashire OL5 9HW (1 page) |
14 October 2008 | Secretary's change of particulars / mulholland spence associates LIMITED / 01/04/2008 (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
8 October 2007 | Incorporation (12 pages) |
8 October 2007 | Incorporation (12 pages) |