Schools Hill
Cheadle
Cheshire
SK8 1JB
Director Name | Mr Isaac Houshang Jebreel |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1992(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 March 2000) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 31 Winnington Road Hampstead Garden Suburb London N2 0TR |
Secretary Name | Mr Isaac Houshang Jebreel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1992(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Winnington Road Hampstead Garden Suburb London N2 0TR |
Director Name | Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1996(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 March 2000) |
Role | Property Developer/Retailer |
Correspondence Address | 14 South View Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1996(84 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 March 2000) |
Role | Merchant |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Registered Address | Suite 627 Sunlight House Quay Street Manchester M3 3LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 October 1999 | Application for striking-off (1 page) |
7 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
20 April 1999 | Company name changed joseph wood & sons LIMITED\certificate issued on 21/04/99 (2 pages) |
19 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
4 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
10 December 1996 | New director appointed (2 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |