Burnley
Lancashire
BB10 1DF
Secretary Name | Mr Khalid Hanif Chohan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1997(5 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Old Hall Street Burnley Lancashire BB10 1DF |
Director Name | Choudhary Mohammad Iqbal |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 day after company formation) |
Appointment Duration | 5 years (resigned 19 May 1997) |
Role | Clothes Wholesaler |
Correspondence Address | 26 Broughville Drive Manchester Lancashire M20 5WH |
Secretary Name | Shafqat Parveen Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 26 Broughville Drive East Didsbury Manchester Lancashire M20 5WH |
Secretary Name | Ghulam Asif Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 1997) |
Role | Secretary |
Correspondence Address | 2 Norman Road Manchester Lancashire M14 5LE |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 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 | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (6 pages) |
6 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Statement of affairs (4 pages) |
17 December 1997 | Resolutions
|
8 December 1997 | Appointment of a voluntary liquidator (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 16 tariff street manchester 1 (1 page) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
9 August 1996 | Return made up to 23/04/96; full list of members (6 pages) |
13 March 1996 | Resolutions
|
1 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |