Swinton
Manchester
M27 6ED
Secretary Name | Shelim Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 January 2015) |
Role | Caterer |
Correspondence Address | 40 Kingsley Road Swinton Manchester M27 9PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
10 at £1 | Mr Rokib Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,378 |
Gross Profit | £46,206 |
Net Worth | -£7,820 |
Cash | £4,298 |
Current Liabilities | £13,871 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
2 January 2015 | Final Gazette dissolved following liquidation (1 page) |
2 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (7 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (7 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (7 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (7 pages) |
18 February 2013 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 18 February 2013 (2 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Statement of affairs with form 4.19 (7 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Statement of affairs with form 4.19 (7 pages) |
15 February 2013 | Resolutions
|
15 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
15 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
1 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Rokib Ali on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Rokib Ali on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Rokib Ali on 7 April 2010 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
9 May 2008 | Ad 25/03/08-24/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
9 May 2008 | Secretary appointed shelim ahmed (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page) |
9 May 2008 | Secretary appointed shelim ahmed (2 pages) |
9 May 2008 | Director appointed rokib ali (2 pages) |
9 May 2008 | Director appointed rokib ali (2 pages) |
9 May 2008 | Ad 25/03/08-24/04/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 68 seymour grove old trafford manchester M16 0LN (1 page) |
25 April 2008 | Company name changed niceglade LTD\certificate issued on 29/04/08 (2 pages) |
25 April 2008 | Company name changed niceglade LTD\certificate issued on 29/04/08 (2 pages) |
24 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
24 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
24 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
25 March 2008 | Incorporation (9 pages) |
25 March 2008 | Incorporation (9 pages) |