Chorlton Cum Hardy
Manchester
M21 0QZ
Secretary Name | Abdul Ghafoor |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 01 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Businessman |
Correspondence Address | 31 Enver Road Crumpsall Road Manchester M8 5UN |
Secretary Name | Tanzila Naeem |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 21 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Secretary |
Correspondence Address | 2 Bedford Avenue Manchester M16 8JS |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 5 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mrs Rachel Hannah Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992 |
Appointment Duration | 5 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Miran Khalil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 44 Wellesbourne Road Handsworth Birmingham West Midlands B20 3TL |
Registered Address | 42 Edge Street Manchester M4 1HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
23 February 1999 | Dissolved (1 page) |
---|---|
23 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |