No 14 Kingsway
Manchester
Lancashire
M19 2DD
Director Name | Mr Muzafar Hayat |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kingsway Manchester M19 2DD |
Secretary Name | Akhtar Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Belmont Road Cheadle SK8 4AG |
Secretary Name | Shazad Shabir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Flat 2 No 14 Kingsway Manchester Lancashire M19 2DD |
Secretary Name | Faiza Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 53 Orchard Street Dewsbury West Yorkshire WF12 9LH |
Registered Address | Suite G - The Courtyard 2 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at 1 | Shahid Shabir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,547,974 |
Gross Profit | £1,372,519 |
Net Worth | £673,453 |
Cash | £34,445 |
Current Liabilities | £389,631 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 March 2009 | Company name changed autosport LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed autosport LIMITED\certificate issued on 05/03/09 (2 pages) |
26 February 2009 | Return made up to 24/05/08; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from suite g - the courtyard 2 earl road cheadle hulme cheadle cheshire SK8 6GN united kingdom (1 page) |
26 February 2009 | Appointment Terminated Secretary faiza rehman (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 14 kingsway burnage manchester lancashire M19 2DD (1 page) |
26 February 2009 | Appointment terminated secretary faiza rehman (1 page) |
26 February 2009 | Appointment Terminated Secretary shazad shabir (1 page) |
26 February 2009 | Appointment terminated secretary shazad shabir (1 page) |
26 February 2009 | Appointment terminated secretary akhtar hayat (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 14 kingsway burnage manchester lancashire M19 2DD (1 page) |
26 February 2009 | Return made up to 24/05/08; full list of members (3 pages) |
26 February 2009 | Appointment Terminated Secretary akhtar hayat (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from suite g - the courtyard 2 earl road cheadle hulme cheadle cheshire SK8 6GN united kingdom (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 April 2008 | Accounts made up to 31 May 2006 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 April 2008 | Accounts made up to 31 May 2007 (1 page) |
28 September 2007 | Return made up to 24/05/07; no change of members (7 pages) |
28 September 2007 | Return made up to 24/05/07; no change of members (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: unit 1 wharf street dewsbury west yorkshire WF12 9LH (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: unit 1 wharf street dewsbury west yorkshire WF12 9LH (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 14 kingsway manchester M19 2DD (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 14 kingsway manchester M19 2DD (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
1 September 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 September 2006 | Return made up to 24/05/06; full list of members (7 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
24 May 2005 | Incorporation (7 pages) |
24 May 2005 | Incorporation (7 pages) |