Stockport
Cheshire
SK2 6EU
Secretary Name | Lynda Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(10 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Fir Road Denton Manchester M34 6FD |
Director Name | Abdol Hamid Bazeghi |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 53 Waterloo Road Bramhall Stockport Cheshire SK7 2NS |
Director Name | Mr Mahmood Momenabadi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 93 Fouracres Road Newall Green Manchester Lancashire M23 1ES |
Secretary Name | Abdol Hamid Bazeghi |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 14 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 53 Waterloo Road Bramhall Stockport Cheshire SK7 2NS |
Director Name | Mojgan Kolestani-Madani |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 53 Waterloo Road Bramhall Stockport Cheshire SK7 2NS |
Secretary Name | Keith Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1997) |
Role | Secretary |
Correspondence Address | 6 Wenlock Close Offerton Stockport Cheshire SK2 5XP |
Secretary Name | Marjan Jaladan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 4 Gorsefield Hey Wilmslow Cheshire SK9 2NH |
Registered Address | Unit 1 Hammond Avenue Reddish Stockport G M C SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£67,497 |
Cash | £52,750 |
Current Liabilities | £272,037 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Completion of winding up (1 page) |
18 September 2001 | Order of court to wind up (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: unit 1 hammond avenue reddish stockport SK4 1PQ (1 page) |
15 February 2001 | New secretary appointed (3 pages) |
14 December 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
11 October 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 November 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members
|
19 February 1999 | Return made up to 14/08/98; no change of members (4 pages) |
19 February 1999 | New secretary appointed (2 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 September 1997 | Return made up to 14/08/97; full list of members
|
8 June 1997 | New secretary appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
24 October 1996 | Return made up to 14/08/96; no change of members
|
8 July 1996 | Full accounts made up to 31 October 1995 (9 pages) |