Heald Green
Cheadle
Cheshire
SK8 3SN
Registered Address | 51 Lord Street Manchester M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sulaiman Saeed Mehal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,867 |
Cash | £11,532 |
Current Liabilities | £91,405 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Registered office address changed from 625 Stockport Road Longsight Manchester M12 4QA to 51 Lord Street Manchester M3 1HE on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 625 Stockport Road Longsight Manchester M12 4QA to 51 Lord Street Manchester M3 1HE on 16 October 2014 (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Administrative restoration application (3 pages) |
13 December 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Administrative restoration application (3 pages) |
13 December 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
24 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Sulaiman Saeed Mehal on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Sulaiman Saeed Mehal on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Sulaiman Saeed Mehal on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Incorporation (6 pages) |
1 April 2009 | Incorporation (6 pages) |