Burnley
Lancashire
BB10 1RJ
Director Name | Mr Noorul Hassan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2010(3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ford Street Burnley Lancashire BB10 1RJ |
Secretary Name | Mr Mohammed Sadiq Gahdi |
---|---|
Status | Closed |
Appointed | 24 June 2010(3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | 6 Ford Street Burnley Lancashire BB10 1RJ |
Director Name | Mrs Alice Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Riverside House Dodgson Street Rochdale Lancashire OL16 5SJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Registered office address changed from 6 Ford Street Burnley Lancashire BB10 1RJ United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 6 Ford Street Burnley Lancashire BB10 1RJ United Kingdom on 26 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 22 July 2010 (1 page) |
14 July 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
24 June 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
24 June 2010 | Appointment of Mr Noorul Hassan as a director (2 pages) |
24 June 2010 | Termination of appointment of @Ukplc Client Director Ltd as a director (1 page) |
24 June 2010 | Appointment of Mr Mohammed Sadiq Gahdi as a secretary (1 page) |
24 June 2010 | Appointment of Mr Mohammed Sadiq Gahdi as a director (2 pages) |
24 June 2010 | Appointment of Mr Mohammed Sadiq Gahdi as a secretary (1 page) |
24 June 2010 | Termination of appointment of Alice Leyland as a director (1 page) |
24 June 2010 | Termination of appointment of Alice Leyland as a director (1 page) |
24 June 2010 | Appointment of Mr Mohammed Sadiq Gahdi as a director (2 pages) |
24 June 2010 | Appointment of Mr Noorul Hassan as a director (2 pages) |
25 March 2010 | Incorporation (24 pages) |
25 March 2010 | Incorporation (24 pages) |