Callands
Warrington
WA5 9DZ
Secretary Name | Awat Ibrahim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 April 2016) |
Role | Manager |
Correspondence Address | 60 Renolds House Lamba Court Salford M5 4UD |
Director Name | Mr Arian Mufid |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Secretary Name | Margaret Leadbetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gloucester Rise Dukinfield SK16 5EZ |
Registered Address | 5 Stanner Close Callands Warrington WA5 9DZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
100 at £1 | Kamal Hassan Pushdary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,095 |
Cash | £500 |
Current Liabilities | £7,312 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Application to strike the company off the register (3 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
4 September 2014 | Registered office address changed from 80 Craig Road Stockport Cheshire SK4 2BG to 5 Stanner Close Callands Warrington WA5 9DZ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 80 Craig Road Stockport Cheshire SK4 2BG to 5 Stanner Close Callands Warrington WA5 9DZ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 80 Craig Road Stockport Cheshire SK4 2BG to 5 Stanner Close Callands Warrington WA5 9DZ on 4 September 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Kamal Hassan Pushdary on 19 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Kamal Hassan Pushdary on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from 27 Walker House Elmira Way Salford Manchester M5 3DU United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 27 Walker House Elmira Way Salford Manchester M5 3DU United Kingdom on 19 September 2013 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from 20 the Mount, Vine Street Salford Manchester M7 3NB on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 20 the Mount, Vine Street Salford Manchester M7 3NB on 26 October 2011 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Kamal Hassan Pushdary on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Kamal Hassan Pushdary on 28 October 2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 62 seymour grove, old trafford manchester cheshire M16 0LN (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 62 seymour grove, old trafford manchester cheshire M16 0LN (1 page) |
5 October 2007 | Incorporation (12 pages) |
5 October 2007 | Incorporation (12 pages) |