Chorley
Lancashire
PR6 0DP
Director Name | Mr Michael James Ratu |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 14 April 2022) |
Role | Company Director |
Correspondence Address | 66 Maud Street Rochdale Lancashire OL12 0EL |
Director Name | Ummad Butt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 16 Jehlum Close Crumpsall Manchester Lancashire M8 0GP |
Secretary Name | Tahir Jamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 16 Timberhurst Bury Lancashire BL9 7NZ |
Director Name | Tahir Jamal |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 16 Timberhurst Bury Lancashire BL9 7NZ |
Director Name | Mr Hasan Desai |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 17 January 2009) |
Role | Company Director |
Correspondence Address | 5 Victoria Street Chorley Lancashire PR7 2TX |
Secretary Name | Mr Hasan Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 5 Victoria Street Chorley Lancashire PR7 2TX |
Director Name | Mr Michael James Ratu |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 66 Maud Street Rochdale Lancashire OL12 0EL |
Secretary Name | Mr Yousaf Vaqar Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bennet Street Netheredge Sheffield South Yorkshire S2 4SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £6,069,947 |
Gross Profit | £1,168,576 |
Net Worth | £1,498,531 |
Cash | £27,413 |
Current Liabilities | £621,428 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 October 2019 | Progress report in a winding up by the court (19 pages) |
---|---|
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
14 November 2018 | Progress report in a winding up by the court (21 pages) |
30 November 2017 | Progress report in a winding up by the court (20 pages) |
30 November 2017 | Progress report in a winding up by the court (20 pages) |
19 December 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2016 (19 pages) |
19 December 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2016 (19 pages) |
27 November 2015 | Insolvency:liquidators annual progress report to 20/09/2015 (16 pages) |
27 November 2015 | Insolvency:liquidators annual progress report to 20/09/2015 (16 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
9 February 2015 | INSOLVENCY:Liquidators annual progress report Compulsory liquidation brought down date 20/09/2014 (16 pages) |
9 February 2015 | INSOLVENCY:Liquidators annual progress report Compulsory liquidation brought down date 20/09/2014 (16 pages) |
26 November 2013 | Insolvency:re progress report 21/09/2012-20/09/2013 (19 pages) |
26 November 2013 | Insolvency:re progress report 21/09/2012-20/09/2013 (19 pages) |
13 November 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2012 (16 pages) |
13 November 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/09/2012 (16 pages) |
25 October 2011 | Registered office address changed from 137-139 Cheetham Hill Road Manchester M8 8LY on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 137-139 Cheetham Hill Road Manchester M8 8LY on 25 October 2011 (2 pages) |
20 October 2011 | Appointment of a liquidator (1 page) |
20 October 2011 | Appointment of a liquidator (1 page) |
8 February 2011 | Order of court to wind up (2 pages) |
8 February 2011 | Order of court to wind up (2 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 December 2009 | Appointment of Mr Michael James Ratu as a director (1 page) |
2 December 2009 | Appointment of Mr Michael James Ratu as a director (1 page) |
23 November 2009 | Termination of appointment of Hasan Desai as a director (1 page) |
23 November 2009 | Termination of appointment of Hasan Desai as a director (1 page) |
20 November 2009 | Termination of appointment of Hasan Desai as a secretary (1 page) |
20 November 2009 | Termination of appointment of Hasan Desai as a secretary (1 page) |
20 November 2009 | Termination of appointment of Hasan Desai as a secretary (1 page) |
20 November 2009 | Termination of appointment of Hasan Desai as a secretary (1 page) |
19 November 2009 | Termination of appointment of Michael Ratu as a director (1 page) |
19 November 2009 | Termination of appointment of Michael Ratu as a director (1 page) |
26 October 2009 | Appointment of Mr Michael James Ratu as a director (1 page) |
26 October 2009 | Appointment of Mr Michael James Ratu as a director (1 page) |
4 September 2009 | Secretary appointed mr hasan desai (1 page) |
4 September 2009 | Appointment terminated secretary yousaf anwar (1 page) |
4 September 2009 | Appointment terminated secretary yousaf anwar (1 page) |
4 September 2009 | Secretary appointed mr hasan desai (1 page) |
4 September 2009 | Director appointed mr hasan desai (1 page) |
4 September 2009 | Director appointed mr hasan desai (1 page) |
29 July 2009 | Secretary appointed mr yousuf vaqar anwar (1 page) |
29 July 2009 | Secretary appointed mr yousuf vaqar anwar (1 page) |
24 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
24 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated director and secretary tahir jamal (1 page) |
10 July 2009 | Appointment terminated director and secretary tahir jamal (1 page) |
9 July 2009 | Appointment terminated director ummad butt (1 page) |
9 July 2009 | Appointment terminated director ummad butt (1 page) |
8 July 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
8 July 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 June 2009 | Director appointed phil royle (1 page) |
22 June 2009 | Director appointed phil royle (1 page) |
19 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
19 May 2008 | Return made up to 28/04/08; no change of members (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: dte house suite 6 hollins mount bury lancashire BL9 8AT (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: dte house suite 6 hollins mount bury lancashire BL9 8AT (1 page) |
18 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
18 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
3 August 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 August 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
24 July 2005 | New director appointed (1 page) |
24 July 2005 | New director appointed (1 page) |
21 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 July 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 April 2005 | Return made up to 28/04/05; full list of members
|
21 April 2005 | Return made up to 28/04/05; full list of members
|
21 October 2004 | Registered office changed on 21/10/04 from: 35 houldsworth street manchester M1 1EB (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 35 houldsworth street manchester M1 1EB (1 page) |
22 June 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 April 2004 | Incorporation (12 pages) |
28 April 2004 | Incorporation (12 pages) |