Altrincham
Cheshire
WA14 2QL
Director Name | Tariq Mohammed |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hollybank Road Great Horton Bradford West Yorkshire BD7 4QP |
Secretary Name | Tariq Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hollybank Road Great Horton Bradford West Yorkshire BD7 4QP |
Director Name | Kevin Derrick Mills |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Manager |
Correspondence Address | 7 Church Mews Bollington Macclesfield Cheshire SK10 5PZ |
Director Name | Christopher Michael Oates |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Manager |
Correspondence Address | 28 Cedarwood Court Sycamore Park Liverpool L36 5YY |
Director Name | Julian Michael Tankard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 February 1993) |
Role | Solicitor |
Correspondence Address | 2 Micklemoss Drive Queensbury Bradford West Yorkshire BD13 1NF |
Secretary Name | Mr Johnathan Marcus Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 4 Dene Hill Bradford West Yorkshire BD9 6AT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | A H Tomilson And Co St Johns Court Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Liquidators statement of receipts and payments (12 pages) |
10 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (8 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Statement of affairs (18 pages) |
30 October 1997 | Resolutions
|
23 September 1997 | Appointment of a voluntary liquidator (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: bank house 266/8 chapel street salford manchester M3 5JZ (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
5 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
6 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
17 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |