Heaton Moor
Stockport
Cheshire
SK4 4NE
Director Name | Mr Mohammed Chaudhry |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Houghton Road Crumpsall Manchester Lancashire M8 5SQ |
Director Name | Mohammed Chaudhry |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | 12 Haughton Road Crumpsall Manchester Lancashire M8 5SQ |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £234 |
Cash | £3,258 |
Current Liabilities | £5,652 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2017 | Registered office address changed from Suite 12 Houldsworth Mill Houldsworth Street Reddish Stockport Cheshire SK5 6DA to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages) |
---|---|
26 April 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (4 pages) |
8 January 2016 | Statement of affairs with form 4.19 (5 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Appointment of a voluntary liquidator (1 page) |
25 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
4 February 2014 | Registered office address changed from 257 Bury New Road Prestwich Manchester M25 9PB England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 257 Bury New Road Prestwich Manchester M25 9PB England on 4 February 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Registered office address changed from Universal Square Devonshire Street North 4Th Floor Manchester M12 6JH United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Universal Square Devonshire Street North 4Th Floor Manchester M12 6JH United Kingdom on 5 October 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Termination of appointment of Mohammed Chaudhry as a director (1 page) |
26 September 2011 | Registered office address changed from Manchester House 84 - 86 Princess Street, 6Th Floor Manchester Lancashire M1 6NG United Kingdom on 26 September 2011 (1 page) |
9 August 2011 | Registered office address changed from 31 Derby Road Heaton Moor Stockport Cheshire SK44NE United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 31 Derby Road Heaton Moor Stockport Cheshire SK44NE United Kingdom on 9 August 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Mohammed Chaudhry on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Mohammed Chaudhry on 6 May 2011 (2 pages) |
6 May 2011 | Appointment of Mr Mohammed Chaudhry as a director (2 pages) |
5 May 2011 | Termination of appointment of Mohammed Chaudhry as a director (1 page) |
26 April 2011 | Company name changed claims advisory management LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Director's details changed for Oli Tahmasebi on 26 April 2011 (2 pages) |
7 March 2011 | Incorporation (23 pages) |