Wilmslow
Cheshire
SK9 2BJ
Secretary Name | Sabiha Sultana Mahmud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 15 years (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 27 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | James McCurley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | Apartment 4 North Quay Wapping Quay Liverpool L3 4BU |
Director Name | Mr Arshad Mahmud |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 41 Broughton Street Manchester Lancashire M8 8AN |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£78 |
Current Liabilities | £78 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2007 | Application for striking-off (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
26 June 2001 | Return made up to 27/06/01; full list of members
|
13 September 2000 | Return made up to 27/06/00; full list of members
|
28 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
3 August 1999 | Return made up to 27/06/99; no change of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (8 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
2 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
2 February 1997 | Return made up to 27/06/96; full list of members (6 pages) |
10 November 1996 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: c/o sadiq shah & co 44-46 fleet street london EC4Y 1BN (1 page) |
10 April 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
20 March 1996 | Accounting reference date shortened from 31/03 to 31/10 (1 page) |
27 June 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
26 May 1995 | Company name changed sabah international leather merc hants LIMITED\certificate issued on 30/05/95 (4 pages) |