Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 31 July 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Secretary Name | Deborah Jane Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchwood Hollybank Chase Droylsden Manchester M43 7ST |
Director Name | Rafique Ahmed Awan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Restaurant Owner |
Correspondence Address | Rossmill House Rossmill Lane Halebarns Altrincham Cheshire WA15 0AH |
Secretary Name | Nighat Banu Awan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | Rossmill House Rossmill Lane Hale Barns Altrincham Cheshire WA15 0AH |
Director Name | Mr Pervaiz Naviede |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2000) |
Role | Property Builder & Developer |
Country of Residence | United Kingdom |
Correspondence Address | Melilia Mereside Road Mere Knutsford Cheshire WA16 6QW |
Secretary Name | Justine Penrose Naviede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melilia House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Optimum House Clippers Quay Salford Manchester M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2007 | Application for striking-off (1 page) |
28 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 July 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
15 March 2005 | Secretary's particulars changed (1 page) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page) |
26 August 2004 | Full accounts made up to 30 April 2003 (9 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
12 June 2003 | Return made up to 17/05/03; change of members (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2002 | Resolutions
|
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members
|
20 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
5 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Particulars of property mortgage/charge (3 pages) |
22 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Return made up to 17/05/99; no change of members (5 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (5 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: c/o harrison walker archway house, bridge street oldham lancashire OL1 1ED (1 page) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (2 pages) |
30 May 1997 | Return made up to 17/05/97; full list of members (7 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: brunswick square union street oldham lancashire OL8 2BZ (1 page) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Return made up to 17/05/96; no change of members (5 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
14 February 1996 | Particulars of mortgage/charge (5 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
29 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (10 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Return made up to 17/05/95; no change of members (6 pages) |
15 June 1993 | Resolutions
|
17 May 1993 | Incorporation (19 pages) |
17 May 1993 | Certificate of incorporation (1 page) |