Colne
Lancashire
BB8 0BT
Director Name | Mr Steven Andrew Griffiths |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 59 Piccadilly Manchester Greater Manchester M1 2AQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Mohammad Idrees Chaudry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Albert Road Colne Lancashire BB8 0BT |
Registered Address | 4th Floor 59 Piccadilly Manchester Greater Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Registered office address changed from 125 Albert Road Colne Lancashire BB8 0BT England on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 125 Albert Road Colne Lancashire BB8 0BT England on 22 December 2011 (1 page) |
21 December 2011 | Appointment of Mr Steven Andrew Griffiths as a director (2 pages) |
21 December 2011 | Appointment of Mr Steven Andrew Griffiths as a director on 18 December 2011 (2 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
20 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
1 September 2011 | Appointment of Mr John Murphy as a director (2 pages) |
1 September 2011 | Termination of appointment of Mohammad Chaudry as a director (1 page) |
1 September 2011 | Appointment of Mr John Murphy as a director (2 pages) |
1 September 2011 | Termination of appointment of Mohammad Chaudry as a director (1 page) |
1 September 2011 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 1 September 2011 (1 page) |
2 June 2011 | Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages) |
2 June 2011 | Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages) |
26 November 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 November 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 November 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page) |
14 July 2010 | Incorporation (20 pages) |
14 July 2010 | Incorporation (20 pages) |