London
SW1W 9QQ
Director Name | Bashar Alkadhi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fitzroy Crescent Chiswick London W4 3EL |
Director Name | Robert Victor Bickerton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Alley House Sugar Street Rushton Spencer Macclesfield SK11 0SG |
Secretary Name | Neil Benjamin Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 134 Totley Brook Road Dore Sheffield South Yorkshire S17 3QU |
Secretary Name | Robert Victor Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | Alley House Sugar Street Rushton Spencer Macclesfield SK11 0SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Macclesfield Town Moss Rose Ground London Road Macclesfield Cheshire SK11 7SP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£43,610 |
Cash | £6,921 |
Current Liabilities | £50,724 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE (1 page) |
29 June 2009 | Appointment Terminated Secretary robert bickerton (1 page) |
29 June 2009 | Appointment terminated director robert bickerton (1 page) |
29 June 2009 | Appointment Terminated Director robert bickerton (1 page) |
29 June 2009 | Appointment terminated secretary robert bickerton (1 page) |
21 May 2009 | Return made up to 12/04/09; full list of members (10 pages) |
21 May 2009 | Return made up to 12/04/09; full list of members (10 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 September 2008 | Return made up to 12/04/08; no change of members (7 pages) |
1 September 2008 | Return made up to 12/04/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 June 2007 | Return made up to 12/04/07; full list of members (8 pages) |
5 June 2007 | Return made up to 12/04/07; full list of members (8 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
14 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
18 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
12 April 2005 | Incorporation (9 pages) |
12 April 2005 | Incorporation (9 pages) |