Cheadle
Cheshire
SK8 1LH
Director Name | Dr Nilofer Farjo |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 July 2002) |
Role | Cosmetic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 32 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Mr Jason Saks |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 July 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Buckingham Road Wilmslow SK9 5LA |
Secretary Name | Dr Nilofer Farjo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 July 2002) |
Role | Cosmetic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 32 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Director Name | Andrew Chatfield |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 12 Heath Gardens Twickenham 7w1 4lz |
Director Name | Miss Melanie Lowe |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 21 May 1991) |
Role | Sales Manager |
Correspondence Address | 26 Rosebery Road Muswell Hill London N10 2LH |
Director Name | Mr Colin Newstead |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Old Jurby Stud Coast Road Jurby Islle Of Man |
Secretary Name | Susan Elizabeth Carolyn Chatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 5 Lake Hill Drive Brookfield Park Cowbridge South Glamorgan CF7 7HR Wales |
Secretary Name | Mrs Della Sharon Newstead |
---|---|
Nationality | Aritish |
Status | Resigned |
Appointed | 01 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Old Jurby Stud Coast Road Jurby Isleman |
Director Name | Alexander James Cameron |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 33 Wilton Drive Collier Row Romford RM5 3TJ |
Secretary Name | Ruth Mary Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 33 Wilton Drive Collier Row Romford RM5 3TJ |
Director Name | Mr Colin Newstead |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Glenmoor Cottage Sulby Glen Isle Of Man |
Secretary Name | Della Newstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 1999) |
Role | Sectretary |
Correspondence Address | Glenmoor Cottage Sulby Glen Isle Of Mann |
Registered Address | C/O Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,151 |
Latest Accounts | 31 August 2001 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
11 February 2002 | Return made up to 03/11/01; full list of members
|
11 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 3 ralli courts new bailey street salford lancashire M3 5FT (1 page) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 December 2000 | Return made up to 03/11/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
6 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
16 April 1999 | Auditor's resignation (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 168 church road hove east sussex BN3 2DL (1 page) |
16 April 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
20 January 1999 | Return made up to 03/11/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 December 1997 | Return made up to 03/11/97; no change of members
|
2 January 1997 | Return made up to 03/11/96; full list of members (6 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
13 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 April 1996 | Return made up to 03/11/95; full list of members (6 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 204 church road hove east sussex BN3 2DJ (1 page) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New secretary appointed (2 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |