Preston
Lancashire
PR2 8DJ
Secretary Name | Mr Mohmed Vali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Duchy Avenue Preston Lancashire PR2 8DJ |
Director Name | Sabir Poli |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Watling Street Road Fulwood Preston Lancashire PR1 6QE |
Secretary Name | Sazid Poli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(8 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 2 Ridgeford Gardens Preston Lancashire PR2 3JZ |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | The Oakes 214 Woodford Road Woodford Cheshire SK7 1QF |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2009) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Registered Address | Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
500 at £1 | Mohmed Vali 50.00% Ordinary |
---|---|
125 at £1 | Ayesha Poli 12.50% Ordinary |
125 at £1 | Halima Ismail 12.50% Ordinary |
125 at £1 | Sazid Poli 12.50% Ordinary |
125 at £1 | Shenaz Vali 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,659 |
Current Liabilities | £402,201 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2013 | Final Gazette dissolved following liquidation (1 page) |
26 April 2013 | Notice of move from Administration to Dissolution on 17 April 2013 (24 pages) |
26 April 2013 | Notice of move from Administration to Dissolution (24 pages) |
21 November 2012 | Administrator's progress report to 19 October 2012 (19 pages) |
21 November 2012 | Administrator's progress report to 19 October 2012 (19 pages) |
10 July 2012 | Statement of affairs with form 2.14B (6 pages) |
10 July 2012 | Statement of affairs with form 2.14B (6 pages) |
22 June 2012 | Result of meeting of creditors (2 pages) |
22 June 2012 | Result of meeting of creditors (2 pages) |
7 June 2012 | Statement of administrator's proposal (26 pages) |
7 June 2012 | Statement of administrator's proposal (26 pages) |
1 May 2012 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 1 May 2012 (2 pages) |
1 May 2012 | Appointment of an administrator (1 page) |
1 May 2012 | Appointment of an administrator (1 page) |
1 May 2012 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE on 1 May 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
31 January 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Amended total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Appointment terminated secretary northern formations LIMITED (1 page) |
10 February 2009 | Secretary appointed mr mohmed vali (1 page) |
10 February 2009 | Secretary appointed mr mohmed vali (1 page) |
10 February 2009 | Appointment Terminated Secretary northern formations LIMITED (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
15 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
24 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
24 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 07/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 07/03/05; full list of members (8 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
24 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
21 November 2003 | Ad 31/10/03--------- £ si 900@1=900 £ ic 1100/2000 (2 pages) |
21 November 2003 | Ad 31/10/03--------- £ si 900@1=900 £ ic 1100/2000 (2 pages) |
21 November 2003 | Ad 31/10/03--------- £ si 900@1=900 £ ic 200/1100 (2 pages) |
21 November 2003 | Ad 31/10/03--------- £ si 900@1=900 £ ic 200/1100 (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
13 July 2003 | Ad 07/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Ad 07/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (17 pages) |