Cheadle Hulme
Stockport
Cheshire
SK8 5ET
Secretary Name | Mohammad Reza Nejad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1998(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 September 1999) |
Role | Car Dealer |
Correspondence Address | 215 Meddleton Road Crumpsall Manchester M8 4LR |
Secretary Name | Homayoun Mofarah-Ghasri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | Flat 1 Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ |
Secretary Name | Diana Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 1 Bridge Drive Cheadle Cheshire SK8 1HN |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | Strike-off action suspended (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
25 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 July 1996 | Return made up to 12/06/96; full list of members
|
1 August 1995 | Return made up to 12/06/95; no change of members (6 pages) |