Urmston
Manchester
M41 0RG
Director Name | Mr Matloob Hussain |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2001(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 07 October 2016) |
Role | Director Sec |
Country of Residence | United Kingdom |
Correspondence Address | 94 Westminster Road Urmston Manchester M41 0RG |
Secretary Name | Mr Matloob Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2001(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 07 October 2016) |
Role | Director Sec |
Country of Residence | United Kingdom |
Correspondence Address | 94 Westminster Road Urmston Manchester M41 0RG |
Director Name | Mr Jawad Zafar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2009(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Enterprise Trading Estate Guinness Road Trafford Park Manchester M17 1SG |
Director Name | Mr Jawad Zafar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Etchells Road Heald Green Cheadle Cheshire SK8 3AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(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 | 20 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £358,797 |
Cash | £40,711 |
Current Liabilities | £1,011,368 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (20 pages) |
7 July 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 February 2016 | Registered office address changed from Kpmg Llp St Peter's Square Manchester M2 3Aem2 3Ae to 1 Sovereign Square Sovereign Street Leeds Yorkshire LS1 4DA on 10 February 2016 (2 pages) |
7 August 2015 | Liquidators' statement of receipts and payments to 11 June 2015 (18 pages) |
7 August 2015 | Liquidators statement of receipts and payments to 11 June 2015 (18 pages) |
30 January 2015 | Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 11 June 2014 (16 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 11 June 2014 (16 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 11 June 2013 (18 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (18 pages) |
11 July 2012 | Registered office address changed from Unit F Enterprise Trading Estate Guinness Road, Trafford Park Manchester M17 1SD on 11 July 2012 (2 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Appointment of a voluntary liquidator (1 page) |
21 June 2012 | Statement of affairs with form 4.19 (9 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 April 2010 | Director's details changed for Mahboob Hussain on 20 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Matloob Hussain on 20 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
25 November 2009 | Appointment of Jawad Zafar as a director (3 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
6 June 2007 | Return made up to 20/04/07; no change of members
|
28 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 June 2003 | Return made up to 20/04/03; full list of members
|
21 June 2003 | Director resigned (1 page) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
2 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
24 May 2002 | New director appointed (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 393 bury new road prestwich manchester M25 1AW (1 page) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Ad 15/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Incorporation (12 pages) |