Bury
Lancs
BL9 7EB
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 47 Heywood Street Bury Lancashire BL9 7EB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Director's details changed for Waque Abhas Sabir on 1 January 2010 (2 pages) |
25 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 November 2010 | Director's details changed for Waque Abhas Sabir on 1 January 2010 (2 pages) |
25 November 2010 | Director's details changed for Waque Abhas Sabir on 1 January 2010 (2 pages) |
25 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
11 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 March 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
1 March 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from parkgates bury new road prestwich manchester lancashire M25 0JW (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from parkgates bury new road prestwich manchester lancashire M25 0JW (1 page) |
3 October 2008 | Director appointed waque abhas sabir (2 pages) |
3 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 October 2008 | Appointment terminated secretary temple secretaries LIMITED (2 pages) |
3 October 2008 | Appointment Terminated Secretary temple secretaries LIMITED (2 pages) |
3 October 2008 | Director appointed waque abhas sabir (2 pages) |
3 October 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
30 September 2008 | Company name changed m & a auto centres LIMITED\certificate issued on 01/10/08 (2 pages) |
30 September 2008 | Company name changed m & a auto centres LIMITED\certificate issued on 01/10/08 (2 pages) |
16 September 2008 | Incorporation (16 pages) |
16 September 2008 | Incorporation (16 pages) |