Heaton Mersey
Stockport
Cheshire
SK4 2DE
Secretary Name | Mohammad Nasim |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1991(same day as company formation) |
Role | General Grocers |
Correspondence Address | 17 Sandringham Drive Heaton Mersey Stockport Cheshire SK4 2DE |
Director Name | Mohamad Ashraf |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 1996(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Saleman |
Correspondence Address | 33 Boddens Hill Road Stockport Cheshire SK4 2DG |
Director Name | Nazir Ahmed |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | General Grocers |
Correspondence Address | 267 Windsor Road Oldham Lancashire OL8 1AE |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | -1 years (resigned 11 January 1991) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | -1 years (resigned 11 January 1991) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 2-4 slade lane longsight manchester M13 0QE (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Appointment of a voluntary liquidator (1 page) |
16 October 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Director resigned (2 pages) |
21 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
20 April 1995 | Return made up to 11/01/95; full list of members (6 pages) |