Manchester
M13 0LF
Director Name | Mr Khalid Mahmood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Harkness Street Ardwick Green Manchester M12 6BT |
Director Name | Mr Basharat Noman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2017(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Tweedale Street Rochdale OL11 1HH |
Director Name | Mr Strphen Marshall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40 Tweedale Street Rochdale OL11 1HH |
Registered Address | 351 Stockport Road Manchester M13 0LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2019 | Resolutions
|
9 April 2019 | Appointment of Mr David James Walker as a director on 9 April 2019 (2 pages) |
9 April 2019 | Registered office address changed from 40 Tweedale Street Rochdale OL11 1HH England to 351 Stockport Road Manchester M13 0LF on 9 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Strphen Marshall as a director on 8 April 2019 (1 page) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 February 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Basharat Noman as a director on 20 February 2018 (1 page) |
20 February 2018 | Registered office address changed from 7C Sagar House Sagar Street Manchester M8 8EU England to 40 Tweedale Street Rochdale OL11 1HH on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr Strphen Marshall as a director on 20 February 2018 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
24 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
21 May 2017 | Registered office address changed from Unit 1a Harkness Street Ardwick Green Manchester M12 6BT England to 7C Sagar House Sagar Street Manchester M8 8EU on 21 May 2017 (1 page) |
21 May 2017 | Registered office address changed from Unit 1a Harkness Street Ardwick Green Manchester M12 6BT England to 7C Sagar House Sagar Street Manchester M8 8EU on 21 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Khalid Mahmood as a director on 7 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Basharat Noman as a director on 7 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Basharat Noman as a director on 7 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Khalid Mahmood as a director on 7 May 2017 (1 page) |
26 April 2016 | Registered office address changed from 99 st. Helens Road Bolton BL3 3PA England to Unit 1a Harkness Street Ardwick Green Manchester M12 6BT on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 99 st. Helens Road Bolton BL3 3PA England to Unit 1a Harkness Street Ardwick Green Manchester M12 6BT on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Khalid Mahmood on 25 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Director's details changed for Mr Khalid Mahmood on 25 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 April 2016 | Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG England to 99 st. Helens Road Bolton BL3 3PA on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 35-37 Wilson Patten Street Warrington WA1 1PG England to 99 st. Helens Road Bolton BL3 3PA on 13 April 2016 (1 page) |
22 December 2015 | Incorporation Statement of capital on 2015-12-22
|
22 December 2015 | Incorporation Statement of capital on 2015-12-22
|