Cheadle
Cheshire
SK8 1LE
Secretary Name | Mr Isaac Houshang Jebreel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Winnington Road Hampstead Garden Suburb London N2 0TR |
Director Name | Jacob Jebreel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 14 South View Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Secretary Name | Jacob Jebreel |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 14 South View Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Director Name | Mr James Michael Murphy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 November 1993) |
Role | Furniture Manufacturer |
Correspondence Address | 4) Shawbrook Road Burnage Stockport Manchester M19 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 November 1998 | Dissolved (1 page) |
---|---|
3 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 August 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1998 | Liquidators statement of receipts and payments (5 pages) |
6 February 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
13 August 1996 | Appointment of a voluntary liquidator (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Statement of affairs (11 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: unit 9,hemmons road ind. Estate, hemmons road, levenshulm, manchester. (1 page) |
22 June 1996 | Return made up to 15/10/93; no change of members (4 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |