Manchester
Lancashire
M19 2PP
Secretary Name | Mr Muqshood Valli Dudhwala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moss Gate Blackburn Lancashire BB1 5HS |
Secretary Name | Zahid Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 117 Kings Road Prestwich Manchester Lancashire M25 0JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 199 Roundhay Road Leeds West Yorkshire LS8 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | New director appointed (2 pages) |
24 September 1999 | Ad 14/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: second floor c/o charles & co hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: second floor, hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (12 pages) |