Woodford
Stockport
Cheshire
SK7 1QP
Secretary Name | GARY Cottam Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Rural Business Centre Myerscough College Bilsborrow Preston Lancashire PR3 0RY |
Secretary Name | Mr Ajaz Ahmed Shafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Frenchwood Avenue Preston Lancashire PR1 4ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Towers And Gornall (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2004) |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Clitheroe Lancashire BB7 9WB |
Secretary Name | Casered Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 week (resigned 06 April 2004) |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Clitheroe Lancashire BB7 9WB |
Registered Address | Grant Thornton Uk Llp No 1 Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 23 September 2016 (overdue) |
---|
21 December 2023 | Appointment of a liquidator (8 pages) |
---|---|
21 December 2023 | Notice of removal of liquidator by court (7 pages) |
29 April 2010 | Registered office address changed from Grant Thornton Uk Llp No1. Whitehall Riverside Leeds West Yorkshire LS1 4BN on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Grant Thornton Uk Llp No1. Whitehall Riverside Leeds West Yorkshire LS1 4BN on 29 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from C/O Daly & Co the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from C/O Daly & Co the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 26 April 2010 (2 pages) |
22 April 2010 | Appointment of a liquidator (1 page) |
22 April 2010 | Appointment of a liquidator (1 page) |
25 March 2010 | Order of court to wind up (1 page) |
25 March 2010 | Order of court to wind up (1 page) |
16 March 2010 | Deferment of dissolution (voluntary) (2 pages) |
16 March 2010 | Deferment of dissolution (voluntary) (2 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 24 September 2009 (5 pages) |
17 December 2009 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
17 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2009 | Liquidators' statement of receipts and payments to 24 September 2009 (5 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o gary cottam associates limit rural business business centre myerscough college bilsborrow preston lancashire PR30RY (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o gary cottam associates limit rural business business centre myerscough college bilsborrow preston lancashire PR30RY (1 page) |
6 October 2008 | Appointment of a voluntary liquidator (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Statement of affairs with form 4.19 (5 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Statement of affairs with form 4.19 (5 pages) |
6 October 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 July 2008 | Director's change of particulars / firdose ismail / 30/04/2008 (1 page) |
10 July 2008 | Director's change of particulars / firdose ismail / 30/04/2008 (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
1 December 2006 | Return made up to 09/09/06; full list of members (6 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: peter house oxford street manchester M1 5AN (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: peter house oxford street manchester M1 5AN (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
5 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
5 October 2005 | Return made up to 09/09/05; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: c/o gary cottam associates LIMITED rural business centre myerscough college bilsborrow preston lancashire PR3 0RY (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: c/o gary cottam associates LIMITED rural business centre myerscough college bilsborrow preston lancashire PR3 0RY (1 page) |
3 November 2004 | Return made up to 09/09/04; full list of members (6 pages) |
3 November 2004 | Return made up to 09/09/04; full list of members (6 pages) |
31 August 2004 | Company name changed intel associates international l td\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed intel associates international l td\certificate issued on 31/08/04 (2 pages) |
27 April 2004 | New secretary appointed (3 pages) |
27 April 2004 | New secretary appointed (3 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: apartment 314 W3 51 whitworth street west manchester greater manchester M1 5EB (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: apartment 314 W3 51 whitworth street west manchester greater manchester M1 5EB (1 page) |
21 April 2004 | Company name changed global roaming LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed global roaming LIMITED\certificate issued on 21/04/04 (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 October 2003 | Return made up to 27/08/03; full list of members
|
10 October 2003 | Return made up to 27/08/03; full list of members
|
6 February 2003 | Company name changed firdose dawood ismail LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed firdose dawood ismail LIMITED\certificate issued on 06/02/03 (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: apartment 314 W3 51 whitworth street west (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: apartment 314 W3 51 whitworth street west (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
9 September 2002 | Incorporation (9 pages) |
9 September 2002 | Incorporation (9 pages) |