Middlesbrough
Cleveland
TS5 7SN
Director Name | Shaqeel Ashraf Durrani |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Green Lane Middlesbrough Cleveland TS5 7SN |
Secretary Name | Memona Shakil Durrani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Green Lane Middlesbrough Cleveland TS5 7SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£88,081 |
Cash | £3,534 |
Current Liabilities | £70,040 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
28 October 2007 | Statement of affairs (7 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Appointment of a voluntary liquidator (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 45 aspinall street rusholme manchester MI4 5YD (1 page) |
29 January 2007 | Return made up to 07/10/06; full list of members (7 pages) |
12 September 2006 | Amended accounts made up to 31 October 2004 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Return made up to 07/10/05; full list of members (7 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 169 kingsway manchester lancashire M19 2ND (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
10 January 2004 | Particulars of mortgage/charge (6 pages) |
25 November 2003 | Ad 13/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 November 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |