Heald Green
Cheshire
SK8 3ES
Secretary Name | Mohammad Siddique |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 31 August 1996(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 2 St Agnes Road Longsight Manchester M13 0QG |
Director Name | Naila Khan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 St Andrews Road Heald Green Cheadle Cheshire SK8 3ES |
Secretary Name | Ghazala Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 September 1995) |
Role | Sale Assistant |
Correspondence Address | 9 St Andrews Road Heald Green Cheshire SK8 3ES |
Secretary Name | Mohammad Siddique |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 September 1995(10 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 2 St Agnes Road Longsight Manchester M13 0QG |
Secretary Name | Naila Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 9 St Andrews Road Heald Green Cheadle Cheshire SK8 3ES |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 1999 | Dissolved (1 page) |
---|---|
12 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Appointment of a voluntary liquidator (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: 45/47 railway street altrincham cheshire WA14 2RQ (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Statement of affairs (6 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
26 January 1996 | Return made up to 24/11/95; full list of members (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |