Prestwich
Manchester
M25 1GU
Secretary Name | Tahir Afzal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 41 Russell Street Prestwich Manchester M25 1GU |
Secretary Name | Mohammed Nasim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Russell Street Prestwich Manchester M25 1GU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1997 | Strike-off action suspended (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |