Heald Green
Cheadle
Cheshire
SK8 3HH
Secretary Name | Rahna Syed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 January 2000) |
Role | Secretary |
Correspondence Address | 96 Queensway Herald Green Stockport Cheshire |
Director Name | Javed Akhtar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1994) |
Role | Businessman |
Correspondence Address | 46 Clitheroe Road Longsight Manchester Greater Manchester M13 0QU |
Secretary Name | Mr Javed Iqbal Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 1994) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 196 Queensway Heald Green Cheadle Cheshire SK8 3HH |
Director Name | Imtiaz Hassan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 39 Mornington Crescent Fallowfield Manchester M14 6DB |
Secretary Name | Imtiaz Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 39 Mornington Crescent Fallowfield Manchester M14 6DB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 46 Marshall Street New Cross Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1998 | Return made up to 08/03/98; full list of members (6 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Accounts made up to 30 June 1997 (5 pages) |
21 October 1997 | Accounts made up to 30 June 1996 (6 pages) |
27 July 1997 | Return made up to 08/03/97; no change of members (4 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: unit 4 20A stamford road manchester M13 0SL (1 page) |
26 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 March 1995 | Return made up to 08/03/95; full list of members
|