Higher Ardwick
Manchester
M12 6DA
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street Oldham OL9 7BY |
Director Name | Mr Waqas Manzoor |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Holmrook Road Preston Lancashire PR1 6ST |
Director Name | Ms Ramila Dalpatbhai Parmar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a 132-134 Higher Ardwick Manchester M12 6DA |
Director Name | Ms Zaida Parveen Qureshi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a 132-134 Higher Ardwick Manchester M12 6DA |
Director Name | Mr William Heera Merdono |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2014(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP |
Director Name | Mrs Claire Kennedy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a 132-134 Higher Ardwick Manchester M12 6DA |
Registered Address | Unit 1a 132-134 Higher Ardwick Manchester M12 6DA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £2,587,456 |
Net Worth | £321,391 |
Cash | £15,478 |
Current Liabilities | £241,503 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Completion of winding up (1 page) |
29 March 2017 | Completion of winding up (1 page) |
29 March 2017 | Dissolution deferment (1 page) |
29 March 2017 | Dissolution deferment (1 page) |
8 October 2015 | Order of court to wind up (2 pages) |
8 October 2015 | Order of court to wind up (2 pages) |
17 August 2015 | Appointment of provisional liquidator (6 pages) |
17 August 2015 | Appointment of provisional liquidator (6 pages) |
6 March 2015 | Appointment of Miss Zaida Quershi as a director on 15 February 2015 (2 pages) |
6 March 2015 | Appointment of Miss Zaida Quershi as a director on 15 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Ramila Dalpatbhai Parmar as a director on 20 December 2014 (1 page) |
2 March 2015 | Termination of appointment of Ramila Dalpatbhai Parmar as a director on 20 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Claire Kennedy as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Zaida Parveen Qureshi as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Claire Kennedy as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Zaida Parveen Qureshi as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Claire Kennedy as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Zaida Parveen Qureshi as a director on 1 December 2014 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (13 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (13 pages) |
12 November 2014 | Registered office address changed from , Unit 1 Bracken Trade Park Dumers Lane, Bury, Lancashire, BL9 9QP to Unit 1a 132-134 Higher Ardwick Manchester M12 6DA on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from , Unit 1 Bracken Trade Park Dumers Lane, Bury, Lancashire, BL9 9QP to Unit 1a 132-134 Higher Ardwick Manchester M12 6DA on 12 November 2014 (1 page) |
6 November 2014 | Appointment of Ms Zaida Parveen Qureshi as a director on 1 January 2014 (2 pages) |
6 November 2014 | Appointment of Ms Zaida Parveen Qureshi as a director on 1 January 2014 (2 pages) |
6 November 2014 | Appointment of Ms Zaida Parveen Qureshi as a director on 1 January 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Claire Kennedy as a director on 1 August 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Claire Kennedy as a director on 1 August 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Claire Kennedy as a director on 1 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of William Heera Merdono as a director on 20 June 2014 (1 page) |
1 September 2014 | Termination of appointment of William Heera Merdono as a director on 20 June 2014 (1 page) |
28 August 2014 | Appointment of Ms Ramila Dalpatbhai Parmar as a director on 1 January 2013 (2 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Ms Ramila Dalpatbhai Parmar as a director on 1 January 2013 (2 pages) |
28 August 2014 | Appointment of Ms Ramila Dalpatbhai Parmar as a director on 1 January 2013 (2 pages) |
13 July 2014 | Registered office address changed from , 1 Dumers Lane, Bury, Lancashire, BL9 9PE to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from , 1 Dumers Lane, Bury, Lancashire, BL9 9PE to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 13 July 2014 (1 page) |
25 June 2014 | Termination of appointment of Zafar Iqbal as a director (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 June 2014 | Termination of appointment of Zafar Iqbal as a director (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 June 2014 | Termination of appointment of Zafar Iqbal as a director (1 page) |
25 June 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Zafar Iqbal as a director (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Appointment of Mr William Heera Merdono as a director (2 pages) |
20 June 2014 | Appointment of Mr William Heera Merdono as a director (2 pages) |
18 June 2014 | Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 18 June 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 June 2014 | Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 18 June 2014 (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Registered office address changed from , 4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 109 Holmrook Road, Preston, Lancashire, PR1 6ST to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 109 Holmrook Road, Preston, Lancashire, PR1 6ST to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 109 Holmrook Road, Preston, Lancashire, PR1 6ST to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 March 2013 (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2013 | Termination of appointment of Waqas Manzoor as a director (1 page) |
22 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Waqas Manzoor as a director (1 page) |
22 January 2013 | Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from , 2-4 Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 22 January 2013 (2 pages) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Registered office address changed from , 11 Campbell Road, Longsight, Manchester, M13 0PS to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from , 11 Campbell Road, Longsight, Manchester, M13 0PS to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 19 September 2011 (1 page) |
6 September 2011 | Appointment of Mr Waqas Manzoor as a director (2 pages) |
6 September 2011 | Appointment of Mr Waqas Manzoor as a director (2 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 August 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
7 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 August 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
8 April 2011 | Registered office address changed from , Unit 116 Cariocca Business Park, Sawley Road Miles Platting, Manchester, M40 8BB, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from , Unit 116 Cariocca Business Park, Sawley Road Miles Platting, Manchester, M40 8BB, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from , Unit 116 Cariocca Business Park, Sawley Road Miles Platting, Manchester, M40 8BB, United Kingdom to Unit 1 Bracken Trade Park Dumers Lane Bury Lancashire BL9 9QP on 8 April 2011 (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|