Rochdale
Lancashire
OL11 3PD
Secretary Name | Mr Abdul Majeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Bluebell Drive Rochdale Lancashire OL11 3PD |
Director Name | Mr Graham Burlinson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 months (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 231 Spotland Road Rochdale Lancashire OL12 7AG |
Director Name | Ms Frost Flerida |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 231 Spotland Road Rear Rochdale Lancashire OL12 7AG |
Director Name | Mr Muhammed Umar Saddiq |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Ruskin Avenue Manchester M14 4DG |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Unit 3, Bradstone House 1 Bradstone Road Manchester M8 8WA |
Registered Address | 1 Unit 3, Bradstone House 1 Bradstone Road Manchester M8 8WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Muhammed Umar Saddiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,518 |
Cash | £450 |
Current Liabilities | £9,528 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 July 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 October 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Voluntary strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Termination of appointment of Michael Davies as a director (1 page) |
5 November 2013 | Appointment of Mr Michael Davies as a director (2 pages) |
31 October 2013 | Application to strike the company off the register (3 pages) |
29 October 2013 | Registered office address changed from 51 Ruskin Avenue Manchester M14 4DG England on 29 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Muhammed Saddiq as a director (1 page) |
29 September 2013 | Termination of appointment of Abdul Majeed as a secretary (1 page) |
29 September 2013 | Termination of appointment of Suraiya Sultana as a director (1 page) |
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Registered office address changed from Bridge House 231 Spotland Road Rear Rochdale Lancashire OL12 7AG on 29 September 2013 (1 page) |
29 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Appointment of Mr Muhammed Umar Saddiq as a director (2 pages) |
24 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 September 2011 | Termination of appointment of Frost Flerida as a director (1 page) |
7 July 2011 | Appointment of Ms Frost Flerida as a director (2 pages) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 December 2010 | Termination of appointment of Graham Burlinson as a director (1 page) |
12 October 2010 | Appointment of Graham Burlinson as a director (2 pages) |
22 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Incorporation (9 pages) |