Prestwich
Manchester
Greater Manchester
M25 0ER
Secretary Name | Ahmed Jabari Salem |
---|---|
Nationality | Iraqi |
Status | Current |
Appointed | 03 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Brentwood Court Lowther Road Prestwich Manchester M25 9PX |
Director Name | Ali Jabbar Salem |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Brentwood Court Lowther Road Prestwich Manchester M25 9PX |
Secretary Name | Sattar Jabbar Salem |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Bury Old Road Prestwich Manchester Greater Manchester M25 0ER |
Director Name | Janette Sandra Salem |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 46 Bury Old Road Prestwich Manchester M25 0ER |
Secretary Name | Mr Franco Joseph Petrella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 29 Northumberland Street Salford Lancashire M7 4DQ |
Secretary Name | Ali Jabbar Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 1997) |
Role | Secretary |
Correspondence Address | 9 Parkstone Avenue Whitefield Manchester M45 7GF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 October 1999 | Dissolved (1 page) |
---|---|
1 September 1999 | Registered office changed on 01/09/99 from: 4A gateway house piccadilly approach manchester M1 2GH (1 page) |
28 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Statement of affairs (5 pages) |
14 December 1998 | Appointment of a voluntary liquidator (1 page) |
14 December 1998 | Resolutions
|
18 August 1998 | Withdrawal of application for striking off (1 page) |
24 March 1998 | Voluntary strike-off action has been suspended (1 page) |
18 March 1998 | Application for striking-off (1 page) |
24 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 July 1996 | Return made up to 05/08/96; no change of members (4 pages) |
15 March 1996 | Particulars of mortgage/charge (7 pages) |
2 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Return made up to 05/08/95; full list of members
|
7 April 1995 | Registered office changed on 07/04/95 from: 13/15 st huberts street great harwood lancs BB6 7BE (1 page) |
7 April 1995 | Accounting reference date notified as 31/10 (1 page) |