Oldham
Lancashire
OL9 6JZ
Director Name | Shahan Ur Rahman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 May 2014) |
Role | Company Director |
Correspondence Address | 42partington Street Rochdale Lancashire OL11 3DL |
Director Name | Syed Surok Ali |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2004) |
Role | Operations Director |
Correspondence Address | 16 John Roberts Close Rochdale Lancashire OL11 3TP |
Director Name | Shahan Ur Rahman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 2002) |
Role | Sales & Marketing |
Correspondence Address | 23 Moss Street Rochdale Lancashire OL16 5NG |
Secretary Name | Syed Surok Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2004) |
Role | Operations Director |
Correspondence Address | 16 John Roberts Close Rochdale Lancashire OL11 3TP |
Director Name | James Jeffreys Stuart Hampson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2005) |
Role | Sales Director |
Correspondence Address | Rose Cottage Hall Lane Wigan WN1 2SE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2010 | Registered office address changed from 3B Gladman Business Quarter Quays Reach Carolina Way Salford Manchester Lancashire M50 2ZY on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 3B Gladman Business Quarter Quays Reach Carolina Way Salford Manchester Lancashire M50 2ZY on 22 April 2010 (2 pages) |
15 April 2010 | Appointment of a liquidator (1 page) |
15 April 2010 | Appointment of a liquidator (1 page) |
24 June 2008 | Dissolution deferment (1 page) |
24 June 2008 | Completion of winding up (1 page) |
24 June 2008 | Completion of winding up (1 page) |
24 June 2008 | Dissolution deferment (1 page) |
27 July 2007 | Order of court to wind up (1 page) |
27 July 2007 | Order of court to wind up (1 page) |
8 May 2007 | Strike-off action suspended (1 page) |
8 May 2007 | Strike-off action suspended (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: first floor 88 chadderton way oldham lancashire OL1 2EF (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: first floor 88 chadderton way oldham lancashire OL1 2EF (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
4 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: unit 22 business development centre, eanam wharf blackburn lancashire BB1 5BL (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: unit 22 business development centre, eanam wharf blackburn lancashire BB1 5BL (1 page) |
9 January 2003 | Return made up to 11/12/02; full list of members
|
9 January 2003 | Return made up to 11/12/02; full list of members
|
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 16 john roberts close rochdale lancashire OL11 3TP (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: 16 john roberts close rochdale lancashire OL11 3TP (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Incorporation (7 pages) |
11 December 2001 | Incorporation (7 pages) |