Chorlton
Manchester
M21 9JF
Secretary Name | Jubhash Jajoo |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 16 April 1997(3 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 05 April 2016) |
Role | Secretary |
Correspondence Address | 1 Bluestone Drive Heaton Mersey Cheshire SK4 3PX |
Director Name | Deborah Hurst |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 55 Slade Lane Longsight Manchester M13 0GW |
Secretary Name | John Ernest Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 10 Broadway North Droylsden Manchester Lancashire M43 6EE |
Director Name | Subash Jajoo |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 day after company formation) |
Appointment Duration | 1 year (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 1 Billestone Drive Heaton Mersey Stockport Cheshire SK4 3PX |
Secretary Name | Iqbal Begum Jajoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 1995) |
Role | Secretary |
Correspondence Address | 1 Bluestone Drive Stockport Cheshire SK4 3PX |
Secretary Name | Mrs Sadhana Naik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 1997) |
Role | Secretary |
Correspondence Address | 136 The Fairway New Moston Manchester M40 3WT |
Director Name | Iqbal Begum Jajoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 1 Bluestone Drive Stockport Cheshire SK4 3PX |
Director Name | Mr Richard Garfield Hopkin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 21 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Lakelands Close Macclesfield Cheshire SK10 1RF |
Director Name | John Ernest Young |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 October 1998) |
Role | Minister |
Correspondence Address | 10 Broadway North Droylsden Manchester Lancashire M43 6EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Oxford Court Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £227,926 |
Current Liabilities | £54,252 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Receiver ceasing to act (1 page) |
2 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
2 August 1999 | Administrative Receiver's report (10 pages) |
2 August 1999 | Administrative Receiver's report (10 pages) |
4 June 1999 | Appointment of receiver/manager (1 page) |
4 June 1999 | Appointment of receiver/manager (1 page) |
4 June 1999 | Appointment of receiver/manager (1 page) |
4 June 1999 | Appointment of receiver/manager (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 404 wilmslow road withington manchester M20 9BM (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 404 wilmslow road withington manchester M20 9BM (1 page) |
8 March 1999 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 20/04/98; no change of members (4 pages) |
29 July 1998 | Return made up to 20/04/98; no change of members (4 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1997 | Return made up to 20/04/97; full list of members
|
14 July 1997 | Return made up to 20/04/97; full list of members
|
24 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
28 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: 1 bluestone drive stockport cheshire SK4 3PX (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: 1 bluestone drive stockport cheshire SK4 3PX (1 page) |
30 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |