Salford
M7 2YJ
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Abdul Ghafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 15 December 2008) |
Role | Manager |
Correspondence Address | 11 Craigwell Street Manchester M25 0EF |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | First Floor 296 Bury New Road Salford M7 2YJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
100 at £1 | Iftkhar Ghafar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,569 |
Cash | £8,537 |
Current Liabilities | £78,451 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (2 pages) |
24 April 2013 | Application to strike the company off the register (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-04
|
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Registered office address changed from Office 4 153 Great Ducie Street Manchester Lancs M3 1FB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Office 4 153 Great Ducie Street Manchester Lancs M3 1FB United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Office 4 153 Great Ducie Street Manchester Lancs M3 1FB United Kingdom on 4 April 2012 (1 page) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
24 October 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
24 October 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 6 July 2011 (1 page) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Director's details changed for Iftkhar Ghafar on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Iftkhar Ghafar on 1 October 2009 (2 pages) |
16 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Iftkhar Ghafar on 1 October 2009 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 December 2008 | Appointment terminated secretary abdul ghafar (1 page) |
21 December 2008 | Appointment Terminated Secretary abdul ghafar (1 page) |
20 October 2008 | Secretary appointed abdul ghafar (2 pages) |
20 October 2008 | Director appointed iftkhar ghafar (2 pages) |
20 October 2008 | Director appointed iftkhar ghafar (2 pages) |
20 October 2008 | Secretary appointed abdul ghafar (2 pages) |
2 October 2008 | Appointment Terminated Director Aderyn Hurworth (1 page) |
2 October 2008 | Appointment terminated director aderyn hurworth (1 page) |
2 October 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 October 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
30 September 2008 | Incorporation (6 pages) |
30 September 2008 | Incorporation (6 pages) |