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(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 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(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 63 Grange Way Sandbach Cheshire CW11 1ES |
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2000) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | Mr Mohamad Paredes Sayed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1993) |
Role | Accountant |
Correspondence Address | 152 Seymour Grove Old Trafford Manchester Lancashire M16 9GR |
Secretary Name | Justine Penrose Naviede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
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 | Small |
Accounts Year End | 30 April |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2001 | Application for striking-off (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
29 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (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) |
22 March 1999 | Return made up to 25/02/99; full list of members (7 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
10 March 1998 | Return made up to 25/02/98; full list of members (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: c/o harrison walker archway house, bridge street oldham lancashire OL1 1ED (1 page) |
19 March 1997 | Return made up to 25/02/97; no change of members (5 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: c/o edwards veeder brunswick house brunswick square union street. Oldham. OL1 1DE (1 page) |
18 April 1996 | Return made up to 25/02/96; no change of members (5 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (6 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |