Whitebarn Road
Alderley Edge
Cheshire
SK9 7AW
Secretary Name | Mr Salim Mahmud Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 October 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Windy Howe Whitebarn Road Alderley Edge Cheshire SK9 7AW |
Director Name | Mr Salim Mahmud Khan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Howe Whitebarn Road Alderley Edge Cheshire SK9 7AW |
Director Name | Mr Salim Mahmud Khan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 1999) |
Role | Landlord/Builder |
Country of Residence | England |
Correspondence Address | Windy Howe Whitebarn Road Alderley Edge Cheshire SK9 7AW |
Secretary Name | Mrs Karen Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windy Howe Whitebarn Road Alderley Edge Cheshire SK9 7AW |
Director Name | David Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2001) |
Role | Electrician |
Correspondence Address | 12 Peveril Court Glossop Derbyshire SK13 8RP |
Secretary Name | Janice Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2001) |
Role | Housewife |
Correspondence Address | 12 Peveril Court Glossop Derbyshire SK13 8RP |
Director Name | Steven Scudder |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2003) |
Role | Construction |
Correspondence Address | 58 Stansfield Street Newton Heath Manchester M40 1NF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £297,884 |
Cash | £42 |
Current Liabilities | £1,524,910 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2012 | Final Gazette dissolved following liquidation (1 page) |
17 October 2012 | Final Gazette dissolved following liquidation (1 page) |
17 July 2012 | Administrator's progress report to 13 July 2012 (18 pages) |
17 July 2012 | Notice of move from Administration to Dissolution on 13 July 2012 (18 pages) |
17 July 2012 | Notice of move from Administration to Dissolution (18 pages) |
17 July 2012 | Administrator's progress report to 13 July 2012 (18 pages) |
1 March 2012 | Order of court to rescind winding up (1 page) |
1 March 2012 | Order of court to rescind winding up (1 page) |
24 February 2012 | Administrator's progress report to 27 January 2012 (14 pages) |
24 February 2012 | Administrator's progress report to 27 January 2012 (14 pages) |
17 August 2011 | Administrator's progress report to 27 July 2011 (14 pages) |
17 August 2011 | Administrator's progress report to 27 July 2011 (14 pages) |
9 May 2011 | Notice of extension of period of Administration (1 page) |
9 May 2011 | Notice of extension of period of Administration (1 page) |
15 February 2011 | Administrator's progress report to 27 January 2011 (15 pages) |
15 February 2011 | Administrator's progress report to 27 January 2011 (15 pages) |
7 September 2010 | Administrator's progress report to 27 July 2010 (14 pages) |
7 September 2010 | Administrator's progress report to 27 July 2010 (14 pages) |
24 February 2010 | Administrator's progress report to 27 January 2010 (11 pages) |
24 February 2010 | Administrator's progress report to 27 January 2010 (11 pages) |
23 February 2010 | Order of court to wind up (2 pages) |
23 February 2010 | Order of court to wind up (2 pages) |
14 January 2010 | Notice of extension of period of Administration (2 pages) |
14 January 2010 | Notice of extension of period of Administration (2 pages) |
17 August 2009 | Administrator's progress report to 27 July 2009 (12 pages) |
17 August 2009 | Administrator's progress report to 27 July 2009 (12 pages) |
13 August 2009 | Notice of extension of period of Administration (1 page) |
13 August 2009 | Notice of extension of period of Administration (1 page) |
30 July 2009 | Statement of affairs with form 2.14B (37 pages) |
30 July 2009 | Statement of affairs with form 2.14B (37 pages) |
2 April 2009 | Statement of administrator's proposal (31 pages) |
2 April 2009 | Statement of administrator's proposal (31 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
7 February 2009 | Appointment of an administrator (1 page) |
7 February 2009 | Appointment of an administrator (1 page) |
12 January 2009 | Company name changed visualstyle LIMITED\certificate issued on 13/01/09 (2 pages) |
12 January 2009 | Company name changed visualstyle LIMITED\certificate issued on 13/01/09 (2 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
21 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | New director appointed (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page) |
7 June 2002 | Return made up to 03/05/02; full list of members
|
7 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 March 2002 | Ad 08/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 2002 | Ad 08/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 September 2001 | Return made up to 03/05/01; full list of members (6 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Return made up to 03/05/00; full list of members; amend (5 pages) |
17 January 2001 | Return made up to 03/05/00; full list of members; amend (5 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 434 ashton old road openshaw manchester M11 2DT (1 page) |
10 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 434 ashton old road openshaw manchester M11 2DT (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
10 June 1999 | Return made up to 03/05/99; no change of members
|
25 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 1 January 1996 (3 pages) |
25 September 1996 | Accounts for a small company made up to 1 January 1996 (3 pages) |
25 September 1996 | Accounts for a small company made up to 1 January 1996 (3 pages) |
4 August 1996 | Accounting reference date extended from 01/01 to 30/06 (1 page) |
4 August 1996 | Accounting reference date extended from 01/01 to 30/06 (1 page) |
13 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 1 January 1995 (4 pages) |
23 October 1995 | Accounts for a small company made up to 1 January 1995 (4 pages) |
23 October 1995 | Accounts for a small company made up to 1 January 1995 (4 pages) |
22 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 May 1993 | Incorporation (14 pages) |
17 May 1993 | Incorporation (14 pages) |