Rochdale
Lancashire
OL12 6LB
Director Name | Khawaja Hassan Awais |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 47 Falinge Road Rochdale Lancashire OL12 6LB |
Secretary Name | Majid Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 47 Felinge Road Rochdale Lancashire OL12 6LB |
Director Name | Mr Raja Bashir Ahmed |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1994) |
Role | Import/Export Textiles |
Country of Residence | England |
Correspondence Address | 211 Northmoor Road Longsight Manchester M12 5RU |
Secretary Name | Sanam Raja |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 July 1993(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1994) |
Role | Import/Export Textiles |
Correspondence Address | 211 Northmoor Road Longsight Manchester M12 5RU |
Director Name | Ayub Khan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1996) |
Role | Salesman |
Correspondence Address | 76 Ladysmith Street Stockport Cheshire SK3 8DZ |
Secretary Name | Younis Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 1995) |
Role | Purchase Controller |
Correspondence Address | 6 Longshut Lane Stockport Lancashire SK3 6RX |
Secretary Name | Aslam Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 September 1996) |
Role | General Manager |
Correspondence Address | 65 Lady Smith Street Stockport Cheshire SK3 8DY |
Secretary Name | Yaqub Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 October 1996) |
Role | Salesman |
Correspondence Address | 76 Lady Smith Street Stockport Cheshire SK3 4DZ |
Director Name | Razwan Nayyar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 January 1997) |
Role | Business |
Correspondence Address | 47 Falinge Road Rochdale Lancashire OL12 6LB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit D4 Field House Industrial Estate Field House Road Rochdale OL12 0AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 February 2003 | Dissolved (1 page) |
---|---|
8 November 2002 | Return of final meeting of creditors (1 page) |
20 January 1998 | Appointment of a liquidator (1 page) |
27 October 1997 | Order of court to wind up (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Secretary resigned (2 pages) |
12 September 1996 | Return made up to 21/05/96; no change of members (4 pages) |
5 August 1996 | New secretary appointed (2 pages) |
23 July 1996 | Full accounts made up to 31 May 1996 (11 pages) |
8 March 1996 | Ad 01/06/95-15/02/96 £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
8 March 1996 | Particulars of contract relating to shares (4 pages) |
15 August 1995 | Full accounts made up to 31 May 1995 (11 pages) |
7 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |
20 June 1995 | Secretary resigned (2 pages) |