Woodford
Stockport
Cheshire
SK7 1RN
Secretary Name | GARY Cottam Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 465a Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Riyaz Danyal Gurjee |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | No 23 The Old Courthouse Encombe Place Manchester M1 5EB |
Director Name | Danyal Reyaz Burjee |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2002) |
Role | Wholesaler |
Correspondence Address | Flat 314 W3 51 Whitworth Street West Manchester Lancashire M1 5EB |
Secretary Name | Abdul Nadeem Gurjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2005) |
Role | Company Director |
Correspondence Address | Woodfield Tabley Lane Higher Bartle Preston PR4 0LH |
Secretary Name | Yasin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 33 St Gregory Road Preston Lancashire PR1 6YB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Towers And Gornall (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(1 week after company formation) |
Appointment Duration | 4 months (resigned 06 March 2003) |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Clitheroe Lancashire BB7 9WB |
Registered Address | 1 Whitehall Riverside 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 |
Year | 2008 |
---|---|
Net Worth | £1,323,779 |
Cash | £46,937 |
Current Liabilities | £939,591 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 11 November 2016 (overdue) |
---|
14 November 2023 | Liquidators' statement of receipts and payments to 22 October 2023 (5 pages) |
---|---|
19 May 2023 | Liquidators' statement of receipts and payments to 22 April 2023 (5 pages) |
11 November 2022 | Liquidators' statement of receipts and payments to 22 October 2022 (5 pages) |
13 May 2022 | Liquidators' statement of receipts and payments to 22 April 2022 (5 pages) |
5 November 2021 | Liquidators' statement of receipts and payments to 22 October 2021 (5 pages) |
13 May 2021 | Liquidators' statement of receipts and payments to 22 April 2021 (5 pages) |
18 November 2020 | Liquidators' statement of receipts and payments to 22 October 2020 (5 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 22 April 2020 (5 pages) |
24 May 2019 | Liquidators' statement of receipts and payments to 22 April 2019 (5 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 22 October 2018 (5 pages) |
27 May 2018 | Liquidators' statement of receipts and payments to 22 April 2018 (5 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (5 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (5 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (5 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (5 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
16 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (5 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 22 October 2015 (5 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (5 pages) |
15 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (5 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (5 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (5 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (5 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
18 November 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
23 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
23 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
9 April 2010 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of a voluntary liquidator (2 pages) |
9 April 2010 | Registered office address changed from Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of a voluntary liquidator (2 pages) |
1 April 2010 | Certificate of removal of voluntary liquidator (1 page) |
1 April 2010 | Certificate of removal of voluntary liquidator (1 page) |
3 November 2009 | Registered office address changed from W3B Flint Glass Works 64 Jersey Street Manchester M4 6JW on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from W3B Flint Glass Works 64 Jersey Street Manchester M4 6JW on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from W3B Flint Glass Works 64 Jersey Street Manchester M4 6JW on 3 November 2009 (2 pages) |
30 October 2009 | Statement of affairs with form 4.19 (5 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Statement of affairs with form 4.19 (5 pages) |
30 October 2009 | Resolutions
|
3 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
3 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / riyaz rashid gurjee / 30/09/2008 (1 page) |
3 March 2009 | Director's change of particulars / riyaz rashid gurjee / 30/09/2008 (1 page) |
27 February 2009 | Return made up to 28/10/07; full list of members (3 pages) |
27 February 2009 | Return made up to 28/10/07; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 May 2007 | Return made up to 28/10/06; full list of members (6 pages) |
31 May 2007 | Return made up to 28/10/06; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
9 June 2006 | Director's particulars changed (2 pages) |
9 June 2006 | Director's particulars changed (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
17 February 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
17 February 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 2ND floor back office 94 grosvenor street manchester M1 7HL (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 28/10/05; full list of members (6 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 2ND floor back office 94 grosvenor street manchester M1 7HL (1 page) |
1 February 2006 | Return made up to 28/10/05; full list of members (6 pages) |
17 November 2005 | Company name changed xeon cell LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed xeon cell LIMITED\certificate issued on 17/11/05 (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Company name changed feasacom LIMITED\certificate issued on 21/10/05 (2 pages) |
21 October 2005 | Company name changed feasacom LIMITED\certificate issued on 21/10/05 (2 pages) |
29 March 2005 | Accounts for a small company made up to 29 February 2004 (5 pages) |
29 March 2005 | Accounts for a small company made up to 29 February 2004 (5 pages) |
6 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
29 April 2004 | Aud res stat 394 (1 page) |
29 April 2004 | Aud res stat 394 (1 page) |
16 April 2004 | Return made up to 28/10/03; full list of members (6 pages) |
16 April 2004 | Return made up to 28/10/03; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 December 2003 | Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page) |
19 December 2003 | Ad 19/11/03-19/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2003 | Ad 19/11/03-19/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Incorporation (9 pages) |
28 October 2002 | Incorporation (9 pages) |