Hale Barns
Altrincham
Cheshire
WA15 8TR
Director Name | Mr Sabir Ali |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Apartment 104 33 Withy Grove Manchester M4 2BJ |
Secretary Name | Mr Adnan Ali |
---|---|
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Dickenson Road Ruhsolme Manchester M14 5AZ |
Website | medlockvillas.com |
---|---|
Email address | [email protected] |
Telephone | 07 793219535 |
Telephone region | Mobile |
Registered Address | Apartment 104 33 Withy Grove Manchester M4 2BJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Adnan Ali 50.00% Ordinary |
---|---|
1 at £1 | Sabir Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,888 |
Cash | £4,221 |
Current Liabilities | £1,064 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 March 2016 | Termination of appointment of Sabir Ali as a director on 24 March 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 November 2015 | Registered office address changed from C/O Sabir Ali 97 Dickenson Road Ruhsolme Manchester M14 5AZ to Apartment 104 33 Withy Grove Manchester M4 2BJ on 10 November 2015 (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 December 2014 | Appointment of Mr Adnan Ali as a director on 1 July 2014 (2 pages) |
12 December 2014 | Appointment of Mr Adnan Ali as a director on 1 July 2014 (2 pages) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Termination of appointment of Adnan Ali as a secretary (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 January 2014 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Incorporation
|