Cheetham Hill
Manchester
M8 0PF
Secretary Name | Mark Bright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 408b Manchester Road Heaton Chapel Stockport Cheshire SK4 5BY |
Director Name | Nader Kohanzad |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Accountant |
Correspondence Address | Home Farm Sheldon Derbyshire DE45 1QS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Gary Jon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lord Derby Road Geecross,Hyde Stockport Sk5en |
Registered Address | Kidsons Impey Devonshire House House 36 George Street Manchester Lancashire M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 January 1998 | Dissolved (1 page) |
---|---|
28 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Appointment of a voluntary liquidator (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 4TH floor rothburn suite royal london house 196 deansgate manchester M3 3NF (1 page) |
2 April 1996 | New director appointed (2 pages) |
27 July 1995 | Return made up to 07/04/95; no change of members
|