Rochdale
Lancashire
OL11 1QN
Secretary Name | Attiya Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Arundel Street Rochdale Lancashire OL11 1QN |
Director Name | Mr Talat Mahmood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 17 November 1994) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foot Wood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Director Name | Tariq Mahmood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Businessman |
Correspondence Address | 21 Cecil Street Rochdale Lancashire OL11 1NH |
Secretary Name | Mr Talat Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Foot Wood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 July 1999 | Dissolved (1 page) |
---|---|
22 September 1998 | Receiver ceasing to act (1 page) |
21 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
31 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M2 3HN (1 page) |
17 April 1997 | Dissolution deferment (1 page) |
17 April 1997 | Notice to Secretary of State for direction (1 page) |
17 April 1997 | Completion of winding up (1 page) |
11 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 August 1996 | Order of court to wind up (1 page) |
25 June 1996 | Administrative Receiver's report (31 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 1145 oldham road newton heath manchester M40 2FU (1 page) |
27 March 1996 | Appointment of receiver/manager (1 page) |
12 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |