Encombe Place
Manchester
Lancashire
M3 6FJ
Secretary Name | BBS Nominee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 17 Harrogate Way Southport Merseyside PR9 8JN |
Director Name | Mr Munaf Haveliwala |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Frenchwood Avenue Preston Lancashire PR1 4NE |
Secretary Name | Alli Mohmed Haveliwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 113 French Wood Avenue Preston PR1 4NE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 1 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 July |
18 November 2005 | Dissolved (1 page) |
---|---|
18 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 April 2005 | Statement of affairs (6 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: the front office, 94 grosvenor street, manchester, lancashire M1 7HL (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 113 frenchwood avenue, preston, PR1 4NE (1 page) |
2 February 2005 | New director appointed (1 page) |
15 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (1 page) |
19 October 2004 | Accounts for a dormant company made up to 1 July 2004 (2 pages) |
29 September 2004 | Accounting reference date shortened from 30/11/04 to 01/07/04 (1 page) |
3 February 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Registered office changed on 22/12/03 from: carpenter court, 1 maple road, bramhall, stockport, cheshire SK7 2DH (1 page) |