Chorlton
Manchester
Lancashire
M21 0GW
Secretary Name | Mr Raja Mohammed Younis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 70 Egerton Road North Chorlton Manchester Lancashire M21 0GW |
Director Name | Mr Raja Mohammed Jamshaid Younis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Salesman Of Fancy Goods |
Correspondence Address | 70 Egerton Road North Chorlton Manchester Lancashire M21 0GW |
Director Name | Raja Mohammad Abaid Younis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 October 1992) |
Role | Salesman Of Electrical & Fancy Goods |
Correspondence Address | 70 Egerton Road North Chorlton Manchester M21 0GW |
Registered Address | Leonard Harris And Partners 75 Mosley Street Manchester M2 3HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 September 1996 | Dissolved (1 page) |
---|---|
11 June 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 1996 | Liquidators statement of receipts and payments (5 pages) |
25 September 1995 | Liquidators statement of receipts and payments (6 pages) |
23 March 1995 | Liquidators statement of receipts and payments (6 pages) |