Heywood
Lancashire
OL10 2DT
Director Name | Mr Javed Sabir Tahir |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Andrews Drive Heywood Lancashire OL10 2DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sabir House Overt Street Rochdale OL11 1PW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
10 August 1998 | Director resigned (1 page) |
2 July 1998 | Application for striking-off (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
12 August 1997 | Return made up to 22/06/97; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
4 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
18 September 1995 | Return made up to 22/06/95; full list of members (6 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
24 July 1995 | Particulars of mortgage/charge (8 pages) |