Urmston
Manchester
Lancashire
M41 6ND
Director Name | Dr Farrokh Jooyandeh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Parkfield Road South Manchester Lancashire M20 6DA |
Director Name | Mr Nader Masoud Riazi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 30 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 9 Lumb Lane Littlemoss Ashton Under Lyne Lancashire OL7 9JY |
Secretary Name | Mr Nader Masoud Riazi |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 30 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 9 Lumb Lane Littlemoss Ashton Under Lyne Lancashire OL7 9JY |
Registered Address | A H Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£97,202 |
Cash | £1,581 |
Current Liabilities | £375,629 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 2001 | Dissolved (1 page) |
---|---|
25 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Appointment of a voluntary liquidator (1 page) |
10 July 1996 | Resolutions
|
23 June 1996 | Registered office changed on 23/06/96 from: bankley house, 1ST floor bankley street, (off alexander terrace), levenshulme manchester M19 3PQ (1 page) |
1 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Return made up to 29/03/94; full list of members (6 pages) |
12 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |