Worsley
Lancashire
M28 2RL
Director Name | Edrees Khan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Telemarketing |
Correspondence Address | 45 Barley Hill Road Garforth Leeds West Yorkshire LS25 1DX |
Secretary Name | Edrees Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(same day as company formation) |
Role | Telemarketing |
Correspondence Address | 45 Barley Hill Road Garforth Leeds West Yorkshire LS25 1DX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 45 Barley Hill Road Garforth Leeds Yorkshire LS25 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
14 August 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / stephen allington / 19/05/2008 (2 pages) |
23 May 2008 | Director's Change of Particulars / stephen allington / 19/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 14 lawndale drive, now: wardley hall lane; Post Code was: M28 1EN, now: M28 2RL (2 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 14 lawndale drive ellenbrook worsley manchester M28 1EN (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 14 lawndale drive ellenbrook worsley manchester M28 1EN (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 April 2007 | Incorporation (6 pages) |
25 April 2007 | Incorporation (6 pages) |