30 Prince Nasir Road
Rawdah
Riyadh
Foreign
Director Name | Mr David Alexander Whitworth |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Architectural Ironmunger |
Country of Residence | England |
Correspondence Address | Purdown Start Lane Whaley Bridge High Peak SK23 7BP |
Secretary Name | Mr Paul Kevin Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shropshire Close Middlewich Cheshire CW10 9ES |
Director Name | Leslie Searle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2004) |
Role | Ironmonger |
Correspondence Address | Prince Salman Street Old Sinnayam Riyadh 11541 Foreign |
Secretary Name | Leslie Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years after company formation) |
Appointment Duration | 3 years (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | Prince Salman Street Old Sinnayam Riyadh 11541 Foreign |
Director Name | Abdul Hafeez Senno |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2012) |
Role | Ironmonger |
Correspondence Address | Prince Salman Street Old Sinnayah Riyadh 11541 Foreign |
Secretary Name | Abdul Hafeez Senno |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2012) |
Role | Ironmonger |
Correspondence Address | Prince Salman Street Old Sinnayah Riyadh 11541 Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Gables Goosetree Lane Twemlow Green Nr. Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
30k at £1 | Al Muhaidib Holding Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,132 |
Cash | £1,673 |
Current Liabilities | £94,718 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
15 March 2013 | Statement of affairs with form 4.19 (6 pages) |
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
12 March 2013 | Resolutions
|
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
12 March 2013 | Resolutions
|
13 February 2013 | Registered office address changed from 69 Flixton Road Urmston Manchester Greater Manchester M41 5AN on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 69 Flixton Road Urmston Manchester Greater Manchester M41 5AN on 13 February 2013 (1 page) |
16 November 2012 | Termination of appointment of Abdul Hafeez Senno as a secretary on 16 November 2012 (1 page) |
16 November 2012 | Termination of appointment of Abdul Senno as a director (1 page) |
16 November 2012 | Termination of appointment of Abdul Senno as a secretary (1 page) |
16 November 2012 | Termination of appointment of Abdul Hafeez Senno as a director on 16 November 2012 (1 page) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 19/10/03; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: the old bank house 52 palmerston street bollington macclesfield cheshire SK10 5PW (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: the old bank house 52 palmerston street bollington macclesfield cheshire SK10 5PW (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
2 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 19/10/00; full list of members
|
29 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 June 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
22 June 2000 | Ad 31/05/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
22 June 2000 | Ad 31/05/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
19 October 1999 | Incorporation (24 pages) |