84 Shaftesbury Road
Brighton
East Sussex
BN1 4NG
Director Name | Adris Mullick |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 November 2002) |
Role | Computer Consultant |
Correspondence Address | 84 Bankside Road Didsbury Manchester M20 5GD |
Director Name | Azam Mullick |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1997) |
Role | Design Engineer |
Correspondence Address | Oakfield 7 Mile End Lane Stockport Cheshire SK2 6BN |
Secretary Name | Azam Mullick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 3 Ballbrook Court Didsbury Manchester Lancashire M20 3GT |
Secretary Name | Siobhan Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | 100 Hall Street Offerton Stockport Cheshire SK1 4DE |
Registered Address | 84 Bankside Road Manchester M20 5GD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £38,651 |
Net Worth | -£12,022 |
Cash | £2,798 |
Current Liabilities | £15,620 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2002 | Application for striking-off (1 page) |
20 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members
|
28 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
3 March 1998 | Return made up to 31/07/97; no change of members (4 pages) |
3 March 1998 | New director appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: oakfield 7 mile end lane mile end stockport cheshire SK2 6BN (1 page) |
22 October 1996 | Full accounts made up to 31 May 1996 (11 pages) |
10 October 1996 | Return made up to 31/07/96; full list of members
|
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
25 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
11 May 1995 | Return made up to 31/07/94; no change of members (4 pages) |