Cheadle
Cheshire
SK8 1LH
Director Name | Mr Jason Saks |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(1 day after company formation) |
Appointment Duration | 10 years, 4 months (closed 22 March 2005) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 67 Buckingham Road Wilmslow SK9 5LA |
Director Name | Dr Nilofer Farjo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 March 2005) |
Role | Hair Transplant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 32 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Secretary Name | Dr Bessam Farjo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Daylesford Crescent Cheadle Cheshire SK8 1LH |
Secretary Name | Mr Jason Saks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2001) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | 67 Buckingham Road Wilmslow SK9 5LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £1,846 |
Current Liabilities | £2,060 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
8 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 December 2002 | Return made up to 24/11/02; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 24/11/01; full list of members
|
14 September 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
18 December 2000 | Return made up to 24/11/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
6 December 1999 | Return made up to 24/11/99; full list of members (8 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
11 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
29 January 1998 | New director appointed (2 pages) |
27 November 1997 | Return made up to 24/11/97; no change of members (4 pages) |
10 March 1997 | Director's particulars changed (1 page) |
29 November 1996 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
14 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |
11 May 1995 | Director's particulars changed (2 pages) |
9 May 1995 | Accounting reference date notified as 31/08 (1 page) |