Prestwich
Manchester
Lancashire
M25 9GX
Secretary Name | Sobia Maqsood |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1994(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Correspondence Address | 7 Agecroft Road East Prestwich Manchester M25 9RQ |
Director Name | Mohammed Amin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1994) |
Role | Director/Company Secretary |
Correspondence Address | 25 Agecroft Road East Prestwick Manchester M25 |
Secretary Name | Mohammed Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1994) |
Role | Director/Company Secretary |
Correspondence Address | 25 Agecroft Road East Prestwick Manchester M25 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £343,721 |
Gross Profit | £55,084 |
Cash | £157 |
Current Liabilities | £114,071 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 February 2005 | Dissolved (1 page) |
---|---|
25 November 2004 | Return of final meeting of creditors (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 1ST floor 11/12 chase street red bank cheeham hill manchester M4 4FJ (1 page) |
23 November 2000 | Appointment of a liquidator (1 page) |
31 May 2000 | Order of court to wind up (3 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members
|
23 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
18 April 1997 | Secretary's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 22/02/97; no change of members
|
23 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
29 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 30 April 1995 (12 pages) |
20 April 1995 | Return made up to 22/02/95; full list of members (6 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |