Bolton
BL1 8JZ
Director Name | Asif Adam Khushi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Director/Company Secretary |
Correspondence Address | 49 Beech Street Bolton BL1 8JZ |
Director Name | Nazir Adam Khushi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Retail Trader |
Correspondence Address | 49 Beech Street Bolton BL1 8JZ |
Director Name | Adam Ahmed Khushi |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Retail Trader |
Correspondence Address | 49 Beech Street Bolton BL1 8JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Stanton House 41 Blackfriars Road Salford,Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 March 2001 | Dissolved (1 page) |
---|---|
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Statement of affairs (7 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Appointment of a voluntary liquidator (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: pine street 1 pine street bolton lancashire BL1 8JY (1 page) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
12 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
7 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
5 March 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
20 July 1995 | Return made up to 19/05/95; no change of members
|