Rochdale
Lancashire
OL16 2EP
Director Name | Mohammed Ghazaenfer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1994(2 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Electrical Goods |
Correspondence Address | 303 Entwisle Road Rochdale Lancashire |
Director Name | Mr Manzoor Hussain |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Pakistane |
Status | Resigned |
Appointed | 06 March 1992(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1993) |
Role | Taxi Driver |
Correspondence Address | 26 Ernest Terrace Rochdale Lancashire OL12 9BN |
Secretary Name | Mohammed Ghazaenfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week after company formation) |
Appointment Duration | 2 years (resigned 10 March 1994) |
Role | Taxi Driver |
Correspondence Address | 303 Entwisle Road Rochdale Lancashire |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 December 1996 | Dissolved (1 page) |
---|---|
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 1996 | Liquidators statement of receipts and payments (5 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 212 halliwell road bolton BL1 3QJ (1 page) |
29 June 1995 | Appointment of a voluntary liquidator (2 pages) |
29 June 1995 | Resolutions
|
5 April 1995 | Registered office changed on 05/04/95 from: 212 halling well road bolton BL1 3QJ (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 26 moulton street manchester M8 8FQ (1 page) |