Company NameManchester School Of Business And Languages Ltd
Company StatusDissolved
Company Number06394217
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 7 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Razzaq Ehsan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNetherlander
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address486 Cheetham Hill Road
Manchester
M8 9JW
Secretary NameTufail Baloch
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Hermitage Road
Crumpsall
Manchester
M8 5SW
Secretary NameFBS Nominees Ltd (Corporation)
StatusResigned
Appointed14 October 2008(1 year after company formation)
Appointment Duration1 year (resigned 01 November 2009)
Correspondence Address300 Platt Lane
Manchester
M14 7BZ

Location

Registered Address486 Cheetham Hill Road
Manchester
M8 9JW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Registered office address changed from 300 Platt Lane Fallowfield Manchester Lancashire M14 7BZ on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Fbs Fbs Nominees Ltd as a secretary (1 page)
12 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(4 pages)
12 January 2010Termination of appointment of Fbs Fbs Nominees Ltd as a secretary (1 page)
12 January 2010Director's details changed for Mr Razzaq Ehsan on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(4 pages)
12 January 2010Director's details changed for Mr Razzaq Ehsan on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Razzaq Ehsan on 1 November 2009 (2 pages)
12 January 2010Registered office address changed from 300 Platt Lane Fallowfield Manchester Lancashire M14 7BZ on 12 January 2010 (1 page)
12 January 2010Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(4 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Registered office changed on 14/10/2008 from 300 platt lane followfield manchester lancashire M14 7BZ (1 page)
14 October 2008Registered office changed on 14/10/2008 from 300 platt lane followfield manchester lancashire M14 7BZ (1 page)
14 October 2008Appointment Terminated Secretary tufail baloch (1 page)
14 October 2008Secretary appointed fbs nominees LTD fbs nominees LTD (1 page)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Secretary appointed fbs nominees LTD fbs nominees LTD (1 page)
14 October 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Appointment terminated secretary tufail baloch (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 11, 95-103 broughton lane salford manchester lancashire M7 1UH (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 11, 95-103 broughton lane salford manchester lancashire M7 1UH (1 page)
9 October 2007Incorporation (18 pages)
9 October 2007Incorporation (18 pages)