Hartford
Northwich
Cheshire
CW8 2PW
Director Name | Mr Zahid Mahmood Chaudry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brewer Street Manchester M1 2EU |
Director Name | Mr John Edward Dean |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brewer Street Manchester M1 2EU |
Director Name | Mrs Paula Chaudry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 March 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Eaton Place Hartford Northwich Cheshire CW8 2PW |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £56,473 |
Cash | £100 |
Current Liabilities | £114,917 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 October 2015 | Registered office address changed from Unit 3 77 Newton Street Manchester M1 1EX to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 15 October 2015 (2 pages) |
13 October 2015 | Statement of affairs with form 4.19 (5 pages) |
13 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 March 2015 | Termination of appointment of Paula Chaudry as a director on 28 February 2015 (1 page) |
31 March 2015 | Appointment of Mr Zahid Mahmood Chaudry as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Zahid Mahmood Chaudry as a director on 1 March 2015 (2 pages) |
16 December 2014 | Registration of charge 078886420004, created on 16 December 2014 (16 pages) |
27 October 2014 | Satisfaction of charge 078886420003 in full (4 pages) |
15 October 2014 | Registration of charge 078886420003, created on 14 October 2014 (27 pages) |
19 June 2014 | Satisfaction of charge 2 in full (1 page) |
19 June 2014 | Satisfaction of charge 1 in full (1 page) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 August 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
4 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 May 2013 | Director's details changed for Mrs Paula Chaudry on 1 January 2013 (2 pages) |
22 May 2013 | Registered office address changed from 6 Brewer Street Manchester M1 2EU United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Director's details changed for Mrs Paula Chaudry on 1 January 2013 (2 pages) |
22 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL United Kingdom on 17 April 2012 (1 page) |
2 April 2012 | Appointment of Mrs Paula Chaudry as a director (2 pages) |
26 March 2012 | Termination of appointment of John Dean as a director (2 pages) |
26 March 2012 | Termination of appointment of Zahid Chaudry as a director (2 pages) |
21 December 2011 | Incorporation (21 pages) |