Fallowfield
Manchester
Lancashire
M14 7DN
Director Name | Mr Rakesh Kumar Jairath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1992(6 days after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wyverne Road Chorlton Cum Hardy Manchester Lancashire M21 0XR |
Director Name | Mr Ramesh Kumar Jairath |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1994(2 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Retail Dealer |
Correspondence Address | 61 Wilbraham Road Fallowfield Manchester Lancashire M14 7DN |
Director Name | Mr Naresh Kumar Jairath |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 days after company formation) |
Appointment Duration | 3 months (resigned 08 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Wilbraham Road Fallowfield Manchester Lancashire M14 7DN |
Director Name | Neelam Jairath |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1994) |
Role | Housewife |
Correspondence Address | 63 Wilbraham Road Fallowfield Manchester Lancashire M14 7DN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 August 1998 | Dissolved (1 page) |
---|---|
5 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 October 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1996 | Liquidators statement of receipts and payments (5 pages) |
3 April 1995 | Appointment of a voluntary liquidator (2 pages) |
3 April 1995 | Resolutions
|
16 March 1995 | Registered office changed on 16/03/95 from: unit 1 jury street strangeways manchester M8 8FN (1 page) |