67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director Name | Sajid Ali Shan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 2006) |
Role | Lawyer |
Correspondence Address | 4 24 Melton Road Manchester Greater Manchester M8 4HG |
Director Name | Sajid Ali Shan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 2006) |
Role | Lawyer |
Correspondence Address | 4 24 Melton Road Manchester Greater Manchester M8 4HG |
Director Name | Omar Hamid |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | 220 Wellington Road South Stockport Cheshire SK2 6RS |
Director Name | Shehzad Ali |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Secretary Name | Sajid Ali Shan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 4 24 Melton Road Manchester Greater Manchester M8 4HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(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 | 04 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grant Thornton 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Notice of final account prior to dissolution (1 page) |
27 June 2014 | Return of final meeting of creditors (1 page) |
27 June 2014 | Notice of final account prior to dissolution (1 page) |
26 October 2010 | Registered office address changed from Unit 32 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from Unit 32 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 26 October 2010 (2 pages) |
25 October 2010 | Appointment of a liquidator (1 page) |
25 October 2010 | Appointment of a liquidator (1 page) |
8 February 2010 | Completion of winding up (1 page) |
8 February 2010 | Dissolution deferment (1 page) |
8 February 2010 | Dissolution deferment (1 page) |
8 February 2010 | Completion of winding up (1 page) |
7 August 2009 | Order of court to wind up (3 pages) |
7 August 2009 | Order of court to wind up (3 pages) |
26 June 2009 | Order of court to wind up (1 page) |
26 June 2009 | Order of court to wind up (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 20 red rose crescent manchester M19 2WT (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 20 red rose crescent manchester M19 2WT (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 32 salford university business, park leslie hough way salford M6 6AJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: unit 32 salford university business, park leslie hough way salford M6 6AJ (1 page) |
29 November 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
4 July 2006 | Ad 21/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
4 July 2006 | Ad 21/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 220 wellington road south stockport cheshire SK2 6RS (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 220 wellington road south stockport cheshire SK2 6RS (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: appt 4 kensington place 24 melton road crumpsall manchester M8 4HG (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: appt 4 kensington place 24 melton road crumpsall manchester M8 4HG (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 78 dickenson rd manchester M14 5HF (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 78 dickenson rd manchester M14 5HF (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
4 July 2005 | Incorporation (9 pages) |
4 July 2005 | Incorporation (9 pages) |