Withington
Manchester
Lancashire
M20 4NB
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 1997(22 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Director Name | Mr Gurmukh Singh Sethi |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 August 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 47 Dale Street Manchester Lancashire M1 2HF |
Director Name | Ms Mani Sethi |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Dale Street Manchester M1 2HN |
Secretary Name | Ms Mani Sethi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Dale Street Manchester M1 2HN |
Registered Address | St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 July 2002 | Dissolved (1 page) |
---|---|
15 January 2001 | Form 4.43 (1 page) |
28 May 1999 | Appointment of a liquidator (2 pages) |
22 April 1999 | Dissolution deferment (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 74 sandy lane chorlton-cum-hardy manchester M21 8TT (1 page) |
27 January 1999 | Completion of winding up (1 page) |
18 August 1998 | Order of court to wind up (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Return made up to 24/08/97; full list of members (6 pages) |
24 November 1997 | Director resigned (1 page) |
10 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 47 dale st manchester. M1 2HF (1 page) |
4 December 1996 | Return made up to 24/08/96; change of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |