Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director Name | Mahmud Abdullah Kamani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Manor Drive Chorlton-Cum-Hardy Manchester M21 7QG |
Director Name | Mr Nurez Abdullah Kamani |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Manor Drive Chorlton-Cum-Hardy Manchester M21 7QG |
Secretary Name | Mr Jalaludin Abdullah Kamani |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Chorlton Cum Hardy Manchester Lancashire M21 7QG |
Director Name | Rabia Abdullah Kamani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Manor Drive Manchester Lancashire M21 7QG |
Registered Address | Begbies Treynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 June 2000 | Dissolved (1 page) |
---|---|
29 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page) |
3 February 1997 | Appointment of a voluntary liquidator (1 page) |
3 February 1997 | Statement of affairs (7 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 49-51 dale street manchester M1 2HF (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 April 1996 | Return made up to 13/03/96; no change of members
|
5 March 1996 | Registered office changed on 05/03/96 from: st.james building 79 oxford street manchester M1 6HT (1 page) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 May 1995 | Return made up to 13/03/95; no change of members (4 pages) |