Chorlton Cum Hardy
Manchester
M21 7GQ
Director Name | Mr Zafar Ullah Khan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Manor Drive Chorlton Cum Hardy Manchester 21 Lancashire M21 7GQ |
Secretary Name | Keith Affleck |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Atherley Grove Chadderton Oldham Lancashire OL9 8DD |
Director Name | Harding Sharman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1993(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Health Visitor |
Correspondence Address | 91 Thorpebank Road London W12 0PG |
Secretary Name | Mr Arshad Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 30 Manor Drive Chorlton Cum Hardy Manchester M21 7GQ |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 9AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 March 1996 | Dissolved (1 page) |
---|---|
15 December 1995 | Liquidators statement of receipts and payments (6 pages) |
15 December 1995 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
8 August 1995 | Liquidators statement of receipts and payments (6 pages) |
6 March 1995 | Liquidators statement of receipts and payments (6 pages) |