HELPING HANDS FOR THE NEEDY
WHITEFIELD HELPING HANDS WORLDWIDE

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04461765
Status Liquidation
Incorporation Date 14 June 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators statement of receipts and payments to 14 February 2016; Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015; Liquidators statement of receipts and payments to 14 February 2015. The most likely internet sites of HELPING HANDS FOR THE NEEDY are www.helpinghandsforthe.co.uk, and www.helping-hands-for-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Helping Hands For The Needy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04461765. Helping Hands For The Needy has been working since 14 June 2002. The present status of the company is Liquidation. The registered address of Helping Hands For The Needy is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . Secretary BOKHARI, Syed Farrukh Ehsan has been resigned. Secretary BUTT, Majid Afzal has been resigned. Secretary SHAH, Rizwan Alam has been resigned. Director AHMED, Arshed Jamil has been resigned. Director AHMED, Iffit has been resigned. Director AHMED, Mehmoob has been resigned. Director AKHTAR, Rizwan has been resigned. Director ASHFAQ, Mohammed has been resigned. Director BUTT, Munawer Afzal has been resigned. Director NASIM, Muhammad Ajmal has been resigned. Director RABBANI, Shabir Hussain has been resigned. Director SADDIQUI, Shafiq has been resigned. Director SHAH, Muhammad Farooq Bahaulhaq has been resigned. Director SHAH, Syed Qazzafi has been resigned. Director SYED, Mohammad Zafar Iqbal has been resigned. The company operates in "Other business activities".


Resigned Directors

Secretary
BOKHARI, Syed Farrukh Ehsan
Resigned: 01 November 2008
Appointed Date: 15 August 2005

Secretary
BUTT, Majid Afzal
Resigned: 01 October 2004
Appointed Date: 14 June 2002

Secretary
SHAH, Rizwan Alam
Resigned: 15 August 2005
Appointed Date: 11 June 2005

Director
AHMED, Arshed Jamil
Resigned: 09 February 2011
Appointed Date: 19 August 2010
45 years old

Director
AHMED, Iffit
Resigned: 09 February 2011
Appointed Date: 19 August 2010
49 years old

Director
AHMED, Mehmoob
Resigned: 09 February 2011
Appointed Date: 19 August 2010
61 years old

Director
AKHTAR, Rizwan
Resigned: 09 February 2011
Appointed Date: 26 April 2010
49 years old

Director
ASHFAQ, Mohammed
Resigned: 24 August 2010
Appointed Date: 14 June 2002
55 years old

Director
BUTT, Munawer Afzal
Resigned: 01 October 2004
Appointed Date: 14 June 2002
52 years old

Director
NASIM, Muhammad Ajmal
Resigned: 01 June 2008
Appointed Date: 14 June 2006
76 years old

Director
RABBANI, Shabir Hussain
Resigned: 10 September 2009
Appointed Date: 14 June 2006
71 years old

Director
SADDIQUI, Shafiq
Resigned: 13 June 2007
Appointed Date: 14 June 2006
49 years old

Director
SHAH, Muhammad Farooq Bahaulhaq
Resigned: 14 June 2002
Appointed Date: 14 June 2002
49 years old

Director
SHAH, Syed Qazzafi
Resigned: 01 October 2008
Appointed Date: 17 June 2005
51 years old

Director
SYED, Mohammad Zafar Iqbal
Resigned: 31 December 2010
Appointed Date: 14 June 2006
54 years old

HELPING HANDS FOR THE NEEDY Events

26 Apr 2016
Liquidators statement of receipts and payments to 14 February 2016
30 Jun 2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
24 Apr 2015
Liquidators statement of receipts and payments to 14 February 2015
11 Apr 2014
Liquidators statement of receipts and payments to 14 February 2014
23 Apr 2013
Liquidators statement of receipts and payments to 14 February 2013
...
... and 60 more events
23 Aug 2004
Registered office changed on 23/08/04 from: 17 tyndall road london E10 6QJ
14 Aug 2003
Annual return made up to 14/06/03
  • 363(288) ‐ Director's particulars changed

09 Apr 2003
Registered office changed on 09/04/03 from: 13 ashford street nelson lancashire BB9 9DG
04 Nov 2002
Company name changed helping hands worldwide\certificate issued on 04/11/02
14 Jun 2002
Incorporation