Heyside
Royton
Oldham
OL2 6JY
Secretary Name | Anne Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 94 Cornish Way Heyside Royton Oldham OL2 6JY |
Secretary Name | Rabei Khalid Asir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Merchants Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Director Name | Rabei Khalid Asir |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 105 Merchants Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Director Name | Rabei Khalid Asir |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 105 Merchants Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Secretary Name | Rabei Khalid Asir |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 105 Merchants Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 32 High Street Manchester Lancashire M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 September 2000 | Dissolved (1 page) |
---|---|
13 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Statement of affairs (7 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: unit C10 falcon enterprise centre victoria street chadderton oldham lancashire OL9 0HB (1 page) |
8 April 1999 | Appointment of a voluntary liquidator (1 page) |
8 April 1999 | Resolutions
|
5 November 1998 | Return made up to 17/08/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 August 1997 | Return made up to 17/08/97; no change of members
|
20 August 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 24A broad street pendleton salford M6 5BY (1 page) |
21 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |