Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary Name | Mr Ala Majid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Zainab Majid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 7 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Mr Omar Saad |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 132 Palatine Road Manchester M20 3ZA |
Director Name | Omer Saad |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 132 Palatine Road Manchester M20 3ZA |
Registered Address | C/O Edi James Associates 1 Cheadle Court Turves Road Cheadle Hulme Cheshire SK8 6AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,251 |
Cash | £5,084 |
Current Liabilities | £33,450 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2001 | Voluntary strike-off action has been suspended (1 page) |
12 October 2001 | Application for striking-off (1 page) |
5 October 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
11 June 2001 | Return made up to 26/04/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 June 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 132 palatine rd didsbury manchester M20 9ZA (1 page) |
2 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 April 1999 | Return made up to 26/04/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 July 1998 (10 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
6 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 April 1997 | Return made up to 26/04/97; no change of members
|
27 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
14 April 1996 | Return made up to 26/04/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
12 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |