Bury
Lancashire
BL9 6LL
Director Name | Mr Khalid Mahmood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bentinck Street Industrial Estate Bentinck Street Manchester M15 4LN |
Registered Address | Naveed Mini Market Walmersley Road Bury Lancashire BL9 6LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
1000 at £1 | Khalid Mohmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,769 |
Cash | £12,503 |
Current Liabilities | £15,000 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
10 May 2012 | Order of court to wind up (3 pages) |
10 May 2012 | Order of court to wind up (3 pages) |
13 February 2012 | Registered office address changed from Unit 3 Bentinck Street Industrial Estate Bentinck Street Manchester M15 4LN on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Unit 3 Bentinck Street Industrial Estate Bentinck Street Manchester M15 4LN on 13 February 2012 (1 page) |
19 January 2012 | Appointment of Mr Mushtaq Ali as a director (2 pages) |
19 January 2012 | Appointment of Mr Mushtaq Ali as a director (2 pages) |
9 January 2012 | Termination of appointment of Khalid Mahmood as a director (1 page) |
9 January 2012 | Termination of appointment of Khalid Mahmood as a director (1 page) |
23 July 2011 | Director's details changed for Mr Khalid Mahmood on 1 July 2011 (2 pages) |
23 July 2011 | Director's details changed for Mr Khalid Mahmood on 1 July 2011 (2 pages) |
23 July 2011 | Director's details changed for Mr Khalid Mahmood on 1 July 2011 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 June 2011 | Registered office address changed from Victoria Works Sunny Brow Road Manchester M18 7AE United Kingdom on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Victoria Works Sunny Brow Road Manchester M18 7AE United Kingdom on 23 June 2011 (2 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
6 May 2011 | Change of name notice (2 pages) |
6 May 2011 | Company name changed sunny brow car & van hire LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Company name changed sunny brow car & van hire LIMITED\certificate issued on 06/05/11
|
6 May 2011 | Change of name notice (2 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|