Bradford
West Yorkshire
BD7 2EU
Website | www.slippersdirectinternational. |
---|
Registered Address | C/O Royce Peeling Green Limited The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
3k at £1 | Aneela Bano Ahmed 75.00% Ordinary |
---|---|
1000 at £1 | Jamil Ahmad 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,153 |
Cash | £275 |
Current Liabilities | £258,479 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (10 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (10 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 29 July 2013 (10 pages) |
3 August 2012 | Registered office address changed from Unit 2 -3 Victoria Way Rawtenstall Rossendale Lancashire BB4 7NY United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Unit 2 -3 Victoria Way Rawtenstall Rossendale Lancashire BB4 7NY United Kingdom on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Unit 2 -3 Victoria Way Rawtenstall Rossendale Lancashire BB4 7NY United Kingdom on 3 August 2012 (2 pages) |
2 August 2012 | Appointment of a voluntary liquidator (1 page) |
2 August 2012 | Resolutions
|
2 August 2012 | Statement of affairs with form 4.19 (6 pages) |
2 August 2012 | Statement of affairs with form 4.19 (6 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
30 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Ad 18/09/09\gbp si 3000@1=3000\gbp ic 1000/4000\ (3 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Ad 18/09/09\gbp si 3000@1=3000\gbp ic 1000/4000\ (3 pages) |
28 September 2009 | Nc inc already adjusted 17/09/09 (2 pages) |
28 September 2009 | Nc inc already adjusted 17/09/09 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 388 dickenson rd longsight manchester M13 0WQ united kingdom (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 388 dickenson rd longsight manchester M13 0WQ united kingdom (1 page) |
24 December 2008 | Incorporation (15 pages) |
24 December 2008 | Incorporation (15 pages) |