Withington
Manchester
M20 8HU
Secretary Name | Ashraf Jhan Nazir |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1996(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Abberton Road Withington Manchester M20 8HU |
Secretary Name | Ashraf Jhan Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 9 Abberton Road Withington Manchester M20 8HU |
Secretary Name | Farah Deba Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 9 Abberton Road Withington Manchester M20 1HU |
Secretary Name | Mohammad Tahir Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 January 1996) |
Role | Secretary |
Correspondence Address | 9 Abberton Road Withinton Manchester M20 1HQ |
Director Name | Mohammad Tahir Nazir |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 9 Abberton Road Withinton Manchester M20 1HQ |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £103,344 |
Cash | £761 |
Current Liabilities | £277,488 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 August 2003 | Dissolved (1 page) |
---|---|
22 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Appointment of a voluntary liquidator (2 pages) |
22 January 2001 | Statement of affairs (6 pages) |
22 January 2001 | Resolutions
|
9 January 2001 | Registered office changed on 09/01/01 from: 41 blackfriars road salford manchester M3 7DB (1 page) |
2 August 2000 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
16 July 1996 | Return made up to 14/05/96; full list of members (6 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 July 1995 | Return made up to 14/05/95; full list of members (12 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | New secretary appointed (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |