64 Jersey Street
Manchester
M4 6JW
Director Name | Mr Sohail Anwar Kaushal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wellington Street St. Johns Blackburn Lancashire BB1 8AF |
Director Name | Mr Sajid Hassan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 September 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Advantage House Eagle Street Bolton BL2 2BU |
Director Name | Mr Sajid Hassan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Advantage House Eagle Street Bolton BL2 2BU |
Registered Address | Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 September 2020 | Liquidators' statement of receipts and payments to 5 July 2020 (22 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 5 July 2019 (21 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 5 July 2018 (22 pages) |
20 July 2017 | Registered office address changed from Advantage House Eagle Street Bolton BL2 2BU England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from Advantage House Eagle Street Bolton BL2 2BU England to Path Business Recovery Limited Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 July 2017 (2 pages) |
17 July 2017 | Appointment of a voluntary liquidator (1 page) |
17 July 2017 | Appointment of a voluntary liquidator (1 page) |
17 July 2017 | Resolutions
|
17 July 2017 | Statement of affairs (8 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Statement of affairs (8 pages) |
26 June 2017 | Appointment of Mr Sajid Hassan as a director on 8 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Sajid Hassan as a director on 8 June 2017 (2 pages) |
27 January 2017 | Termination of appointment of Sajid Hassan as a director on 16 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Sajid Hassan as a director on 16 January 2017 (1 page) |
20 October 2016 | Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from C/O Amt Lawyers 26 Wellington Street St. Johns Blackburn Lancashire BB1 8AF to Advantage House Eagle Street Bolton BL2 2BU on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Sajid Hassan as a director on 18 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Sohail Anwar Kaushal as a director on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Sajid Hassan as a director on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from C/O Amt Lawyers 26 Wellington Street St. Johns Blackburn Lancashire BB1 8AF to Advantage House Eagle Street Bolton BL2 2BU on 18 October 2016 (1 page) |
28 September 2016 | Termination of appointment of Sajid Hassan as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Sajid Hassan as a director on 28 September 2016 (1 page) |
9 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
17 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
17 June 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2015 (16 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
6 June 2015 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
10 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
4 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 October 2013 | Appointment of Mr Sajid Hassan as a director (2 pages) |
22 October 2013 | Appointment of Mr Sajid Hassan as a director (2 pages) |
10 May 2013 | Incorporation
|
10 May 2013 | Incorporation
|