Manchester
Lancashire
M8 0SA
Director Name | Furakh Hussain |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 August 2006) |
Role | Wholesaler |
Correspondence Address | 3 Exeter Grove Rochdale Lancashire OL11 1JW |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2006 | Application for striking-off (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 12 thackeray close manchester lancashire M8 0SA (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Ad 04/09/06--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: unit 2 bridges house mellor street rochdale lancashire OL12 6AA (1 page) |
19 June 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 12 thackeray close manchester M8 0SA (1 page) |
26 January 2006 | Return made up to 22/12/05; full list of members
|
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
7 October 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |