Oldham
OL8 1LR
Director Name | Mr Arshid Hussain |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Rutland Street Swinton M27 6AU |
Director Name | Mr Ayaan Khan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | Endland |
Correspondence Address | Broadway House 74 Broadway Street Oldham OL8 1LR |
Director Name | Mr Ayaan Khan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | Endland |
Correspondence Address | Broadway House 74 Broadway Street Oldham OL8 1LR |
Director Name | Mr Kashif Rafiq |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadway House 74 Broadway Street Oldham OL8 1LR |
Website | www.salfordautospares.co.uk/ |
---|---|
Telephone | 0161 7946661 |
Telephone region | Manchester |
Registered Address | Lloyds House 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,063 |
Cash | £4,080 |
Current Liabilities | £16,821 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
2 May 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 May 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 May 2016 | Registered office address changed from C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX to Lloyds House 18-22 Lloyd Street Manchester M2 5WA on 24 May 2016 (2 pages) |
19 May 2016 | Statement of affairs with form 4.19 (7 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Statement of affairs with form 4.19 (7 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 November 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 November 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 April 2015 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX on 27 April 2015 (1 page) |
24 March 2015 | Termination of appointment of Kashif Rafiq as a director on 4 April 2014 (1 page) |
24 March 2015 | Termination of appointment of Kashif Rafiq as a director on 4 April 2014 (1 page) |
24 March 2015 | Termination of appointment of Kashif Rafiq as a director on 4 April 2014 (1 page) |
17 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 April 2014 | Appointment of Mr Ayaan Khan as a director (2 pages) |
4 April 2014 | Appointment of Mr Ayaan Khan as a director (2 pages) |
6 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 July 2013 | Appointment of Mr Kashif Rafiq as a director (2 pages) |
19 July 2013 | Termination of appointment of Ayaan Khan as a director (1 page) |
19 July 2013 | Termination of appointment of Ayaan Khan as a director (1 page) |
19 July 2013 | Appointment of Mr Kashif Rafiq as a director (2 pages) |
23 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Termination of appointment of Arshid Hussain as a director (1 page) |
15 July 2011 | Termination of appointment of Arshid Hussain as a director (1 page) |
5 July 2011 | Appointment of Mr Ayaan Khan as a director (2 pages) |
5 July 2011 | Appointment of Mr Ayaan Khan as a director (2 pages) |
20 April 2011 | Termination of appointment of Ayaan Khan as a director (1 page) |
20 April 2011 | Appointment of Mr Arshid Hussain as a director (2 pages) |
20 April 2011 | Termination of appointment of Ayaan Khan as a director (1 page) |
20 April 2011 | Appointment of Mr Arshid Hussain as a director (2 pages) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|