Whalley Road
Padiham
Lancashire
BB12 8JX
Director Name | Dr Tariq Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2005) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Director Name | Tahir Mohammed Mohsan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 week after company formation) |
Appointment Duration | 3 years (resigned 14 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Secretary Name | Tahir Mohammed Mohsan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 week after company formation) |
Appointment Duration | 3 years (resigned 14 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Director Name | Zia Mohsan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 4 Billinge End Road Blackburn Lancashire BB2 6PY |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr Brian Lynn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 7 Meadow Vale Netherton Wakefield West Yorkshire WF4 4SP |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2009) |
Role | Company Director |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2003 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2017 | Appointment of a liquidator (1 page) |
---|---|
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page) |
11 August 2009 | Appointment terminated director william davies (1 page) |
20 February 2007 | Appointment of a liquidator (1 page) |
16 February 2007 | Court order notice of winding up (2 pages) |
26 January 2007 | Administrator's progress report (5 pages) |
26 January 2007 | Notice of a court order ending Administration (8 pages) |
12 October 2006 | Administrator's progress report (6 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Notice of extension of period of Administration (1 page) |
3 March 2006 | Administrator's progress report (6 pages) |
8 December 2005 | Statement of affairs (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: time technology park blackburn road simonstone burnley lancashire BB12 7TG (1 page) |
3 October 2005 | Statement of administrator's proposal (13 pages) |
15 August 2005 | Appointment of an administrator (1 page) |
27 July 2005 | Company name changed tiny computer systems LIMITED\certificate issued on 27/07/05 (2 pages) |
19 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
2 July 2005 | Particulars of mortgage/charge (11 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (1 page) |
18 April 2005 | Return made up to 07/04/05; no change of members (2 pages) |
7 May 2004 | Accounts for a dormant company made up to 28 June 2003 (8 pages) |
28 April 2004 | Return made up to 07/04/04; full list of members (2 pages) |
14 July 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Accounts for a dormant company made up to 29 June 2002 (4 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members
|
30 April 2003 | Secretary resigned;director resigned (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
6 June 2002 | Return made up to 07/04/02; full list of members (6 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
30 January 2002 | Company name changed response corporation LTD\certificate issued on 30/01/02 (2 pages) |
8 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
5 May 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
5 May 2000 | New secretary appointed;new director appointed (3 pages) |
5 May 2000 | Location of register of members (1 page) |
7 April 2000 | Incorporation (12 pages) |