Manchester
M19 2AE
Director Name | Mr Saeed Akhtar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Knitwear Manufacturer |
Correspondence Address | 209 Slade Lane Manchester Lancashire M19 2AE |
Director Name | Mr Habib Ur Rehman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Knitwear Manufacturer |
Correspondence Address | 209 Slade Lane Manchester Lancashire M19 2AE |
Secretary Name | Mr Naeem Akhtar |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 209 Slade Lane Manchester Lancashire M19 2AE |
Director Name | Mrs Ramzan B Rehman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1996) |
Role | Knitwear Manufacturer |
Correspondence Address | 209 Slade Lane Manchester Lancashire M19 2AE |
Registered Address | Coral House 42 Charles Street Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £191,716 |
Current Liabilities | £43,213 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 December 2002 | Dissolved (1 page) |
---|---|
18 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (6 pages) |
3 July 2001 | Liquidators statement of receipts and payments (6 pages) |
29 January 2001 | Liquidators statement of receipts and payments (6 pages) |
10 August 2000 | Liquidators statement of receipts and payments (6 pages) |
26 January 2000 | Liquidators statement of receipts and payments (6 pages) |
21 December 1998 | Appointment of a voluntary liquidator (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 42 charles street manchester M1 7DB (1 page) |
21 December 1998 | Resolutions
|
21 December 1998 | Statement of affairs (12 pages) |
3 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
19 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
5 December 1996 | Director resigned (1 page) |
16 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
13 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |