Longsight
Manchester
M13 0PZ
Secretary Name | Ahmed Ali |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 01 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | 7 Hetton Avenue Longsight Manchester M13 0GS |
Director Name | Mr Mohammed Aleeq Malik |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Saleman |
Correspondence Address | 270 Spotland Road Rochdale Lancashire OL12 7AG |
Secretary Name | Mr Asif Pervaze Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Role | Office Manager |
Correspondence Address | 10 Sinayfield Avenue Longsight Manchester Lancs M13 0NQ |
Secretary Name | Farzana Jabeen |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 August 1996) |
Role | Housewife |
Correspondence Address | 10 Beaufort Street Rochdale Lancashire OL12 7EP |
Director Name | Mohammad Attique Malik |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 10 Beaufort Street Rochdale Lancashire OL12 7EP |
Secretary Name | Mohammed Attique Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 139 Delaunays Road Crumpsall Manchester M8 4RE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Wilsons Park Monsall Road Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 February 1997 | Registered office changed on 19/02/97 from: york place company services 12 york place leeds yorkshire LS1 2DS (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 40, rugby street, off bury new road, manchester, M7 8BL. (1 page) |
8 September 1996 | New secretary appointed (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members
|