Prestwich
Manchester
M25 9SS
Secretary Name | Mark Bright |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | 408b Manchester Road Heaton Chapel Stockport Cheshire SK4 5BY |
Director Name | Miss Carole Ann Greenow |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1994) |
Role | Assistant Manager |
Correspondence Address | 10 Ince Crescent Formby Liverpool Merseyside L37 1XR |
Secretary Name | Miss Carole Ann Greenow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 1994) |
Role | Assistant Manager |
Correspondence Address | 10 Ince Crescent Formby Liverpool Merseyside L37 1XR |
Director Name | Mr Gerald Arkwright Jnr |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | -1 years, 10 months (resigned 04 June 1991) |
Role | Manager |
Correspondence Address | 26 Highclere Road Manchester Lancashire M8 4FG |
Director Name | Mr Thomas Lawrence Becker |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1992(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 1993) |
Role | Teacher |
Correspondence Address | Home Farm Sheldon Bakewell Derbyshire DE45 1QS |
Director Name | Rabi Kohanzad |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 February 1993) |
Role | Retired |
Correspondence Address | 304 Edgeley Road Stockport Cheshire SK3 0RJ |
Director Name | Naffiseh Kohanzad |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 304 Edgeley Road Stockport Manchester |
Director Name | Nader Kohanzad |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | Home Farm Sheldon Derbyshire DE45 1QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Devonshire House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1994 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 October 2001 | Dissolved (1 page) |
---|---|
23 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (1 page) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Director resigned (1 page) |
16 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Appointment of a voluntary liquidator (1 page) |
13 June 1996 | Resolutions
|
4 June 1996 | Registered office changed on 04/06/96 from: 570 wilmslow road withington manchester M20 9DB (1 page) |
2 April 1996 | New director appointed (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 13/05/95; full list of members
|
4 March 1996 | Full accounts made up to 31 July 1994 (13 pages) |
27 April 1995 | Full accounts made up to 31 July 1993 (13 pages) |