Blackley
Manchester
M9 6AP
Director Name | Philip Anthony Brotherton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 August 1997) |
Role | General Buying And Sellar |
Correspondence Address | 3 Wellens Way Rhodes Middleton Manchester Lancashire M24 4PB |
Director Name | Masoud Sadjada |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 1995) |
Role | Managing Director |
Correspondence Address | 38 Bignor Street Manchester Lancashire M8 0SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Berry Cone Limited Rani House 84 Cheetham Hill Road Manchester M4 4EX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1995 | Return made up to 04/11/95; full list of members
|
16 June 1995 | Accounting reference date notified as 31/12 (1 page) |
26 April 1995 | Director's particulars changed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |