Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 July 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Furness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 63 Grange Way Sandbach Cheshire CW11 1ES |
Director Name | Mr Sayed Farooq |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 152 Seymour Grove Old Trafford Manchester Lancashire M16 9GR |
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | Mr Farooq Sayed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 152 Seymour Grove Old Trafford Manchester Lancashire M16 9GR |
Secretary Name | Justine Penrose Naviede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Melilia House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Registered Address | Paragon House Seymour Grove Manchester Lancashire M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 January 2001 | Application for striking-off (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
24 June 1999 | Return made up to 31/05/99; no change of members (5 pages) |
24 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 January 1999 | Resolutions
|
18 June 1998 | Return made up to 31/05/98; no change of members (5 pages) |
16 February 1998 | Resolutions
|
13 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
8 July 1997 | Return made up to 31/05/97; full list of members (7 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: harrison walker archway house bridge street,oldham lancashire OL1 1ED (1 page) |
27 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
27 February 1997 | Resolutions
|
2 February 1997 | Registered office changed on 02/02/97 from: edwards veeder chartered acnts brunswick house,brunswick sq union street oldham OL1 1DE (1 page) |
26 June 1996 | Return made up to 31/05/96; no change of members
|
14 February 1996 | Resolutions
|
14 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
20 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |