Shawclough
Rochdale
Lancashire
OL12 7HZ
Director Name | Saeeda Amjad |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Lowerfold Crescent Rochdale Lancashire OL12 7HZ |
Secretary Name | Mr Arshad Mahmood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1995(4 years after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Tweedale Street Rochdale Lancashire OL11 1HH |
Secretary Name | Saeeda Amjad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 10 Lowerfold Crescent Rochdale Lancashire OL12 7HZ |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 July 1998 | Dissolved (1 page) |
---|---|
29 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Liquidators statement of receipts and payments (5 pages) |
12 March 1997 | Liquidators statement of receipts and payments (6 pages) |
26 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Appointment of a voluntary liquidator (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 48 southgate sleaford lincs. (1 page) |
14 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |