Davenport
Stockport
Cheshire
SK3 8UD
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | Kenneth John Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1993) |
Role | Aquisitions Manager |
Correspondence Address | 2 Cock Robin Cottages Highfield Road Preston PR5 7HH |
Director Name | Muhammad Naviede |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | Ollerbarrow House 211 Ashley Road Hale Cheshire WA15 9SQ |
Secretary Name | European Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 August 1994) |
Correspondence Address | 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ |
Secretary Name | Alpine Secretarial Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 June 1995) |
Correspondence Address | Lancashire House 12 Church Lane Oldham Lancashire OL1 3AN |
Registered Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1998 | Application for striking-off (1 page) |
4 September 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
16 June 1998 | Director's particulars changed (1 page) |
20 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
21 July 1997 | Full accounts made up to 31 October 1996 (11 pages) |
25 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 31 October 1995 (11 pages) |
27 February 1997 | Full accounts made up to 31 October 1994 (11 pages) |
21 August 1996 | Return made up to 21/05/96; full list of members (6 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: ollerbarrow house 211,ashley road hale cheshire WA15 9SQ (1 page) |
22 April 1996 | Return made up to 21/05/95; full list of members (6 pages) |
23 January 1996 | Strike-off action suspended (1 page) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |