Heald Green
Cheadle
Cheshire
SK8 3JS
Director Name | Mohammed Usman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Brantingham Road Whalley Range Manchester M16 8EQ |
Secretary Name | Suleman Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Brantingham Road Whalley Range Manchester M16 8QH |
Secretary Name | Michele Dawn Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1999) |
Role | Accountant |
Correspondence Address | 101 Hassell Street Newcastle Staffordshire ST5 1AX |
Secretary Name | Mr Arfan Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Alness Road Chorlton Manchester M16 8HW |
Secretary Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2011 | Final Gazette dissolved following liquidation (1 page) |
21 December 2010 | Return of final meeting of creditors (1 page) |
21 December 2010 | Notice of final account prior to dissolution (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: b k r downham 1ST floor northern ass buildings 9/21 princess street manchester M2 4DN (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: b k r downham 1ST floor northern ass buildings 9/21 princess street manchester M2 4DN (1 page) |
26 September 2002 | Appointment of a liquidator (1 page) |
26 September 2002 | Appointment of a liquidator (1 page) |
31 May 2002 | Order of court to wind up (3 pages) |
31 May 2002 | Order of court to wind up (3 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 03/01/01; full list of members
|
29 November 2000 | Registered office changed on 29/11/00 from: 59 portsea hall portsea place london W2 2BY (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 59 portsea hall portsea place london W2 2BY (1 page) |
8 June 2000 | Ad 15/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
8 June 2000 | Ad 15/05/00--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
9 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 1ST floor 168 cheetham hill road manchester greater manchester M8 8LQ (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 1ST floor 168 cheetham hill road manchester greater manchester M8 8LQ (1 page) |
10 May 1999 | New secretary appointed (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (1 page) |
10 May 1999 | Secretary resigned (1 page) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 January 1999 | Return made up to 03/01/99; no change of members (6 pages) |
24 January 1999 | Return made up to 03/01/99; no change of members
|
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 03/01/98; no change of members
|
7 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
8 May 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
8 May 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 03/01/97; full list of members
|
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 03/01/97; full list of members (6 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Ad 03/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 January 1996 | Ad 03/01/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
3 January 1996 | Incorporation (12 pages) |
3 January 1996 | Incorporation (20 pages) |