Withington
Manchester
M20 8HU
Director Name | Nazir Ahmed |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 9 Abberton Road Withington Manchester M20 8HU |
Director Name | Mohammad Tahir Nazir |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1994) |
Role | Personnel Manager |
Correspondence Address | 9 Abberton Road Withinton Manchester M20 1HQ |
Director Name | Yousuf Abdul Hamid Pandor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 1995) |
Role | Sales Manager |
Correspondence Address | 370 Lever Edge Lane Great Lever Bolton Greater Manchester BL3 3BQ |
Secretary Name | Mohammad Tahir Nazir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1994) |
Role | Personnel Manager |
Correspondence Address | 9 Abberton Road Withinton Manchester M20 1HQ |
Director Name | Nazir Ahmed |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 9 Abberton Road Withington Manchester M20 8HU |
Director Name | Ashraf Jhan Nazir |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 1999) |
Role | Secretary |
Correspondence Address | 9 Abberton Road Withington Manchester M20 8HU |
Secretary Name | Nazir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 9 Abberton Road Withington Manchester M20 8HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dalberg House Dolphin Street Manchester M12 6BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£76,526 |
Cash | £6,840 |
Current Liabilities | £123,528 |
Latest Accounts | 31 July 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2003 | Application for striking-off (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 November 2001 | Return made up to 30/07/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (3 pages) |
13 November 2000 | Return made up to 30/07/00; full list of members (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 November 1999 | Return made up to 30/07/99; full list of members (6 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (3 pages) |
22 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 September 1998 | Return made up to 30/07/98; no change of members
|
8 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
30 August 1996 | Return made up to 30/07/96; full list of members (3 pages) |
24 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 September 1995 | Return made up to 30/07/95; full list of members (10 pages) |
10 August 1995 | New director appointed (4 pages) |
3 May 1995 | Director resigned (4 pages) |