Altrincham
Cheshire
WA14 4QU
Director Name | Mr Mohamed Munir Choudhary |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 9 Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Mohamed Jamil Ghani |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 1 Osborne Terrace Sale Cheshire M33 7TD |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | 53 Wilmslow Road Rusholme Manchester Lancashire M14 5AP |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 November 2003 | Dissolved (1 page) |
---|---|
19 August 2003 | Return of final meeting of creditors (1 page) |
10 May 1999 | Order of court to wind up (1 page) |
7 May 1999 | Notice of order of court to wind up. (2 pages) |
9 February 1999 | Voluntary strike-off action has been suspended (1 page) |
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: dunham view bradgate road altrincham WA14 4QU (1 page) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 March 1998 | Director resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 May 1996 (4 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 14/05/97; no change of members (4 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
25 July 1995 | Return made up to 14/05/95; no change of members (4 pages) |