Buckley Wharf Uppermill
Oldham
OL3 6ET
Director Name | George Abou Diwan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 27 June 1997(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Meadow Road Alkrington Middleton Manchester M24 1WH |
Director Name | Mr Omar Merabi |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 348 Manchester Old Road Middleton Manchester Lancashire M24 4EB |
Director Name | Ian John Miller |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 1997) |
Role | Manager |
Correspondence Address | 2 Warlingham Close Bury Lancashire BL8 2QN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £698,237 |
Gross Profit | £698,237 |
Net Worth | -£182,738 |
Cash | £26 |
Current Liabilities | £856,234 |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 July 2001 | Dissolved (1 page) |
---|---|
11 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2000 | Receiver ceasing to act (1 page) |
7 May 1999 | Completion of winding up (1 page) |
7 May 1999 | Dissolution deferment (1 page) |
29 April 1999 | Receiver's abstract of receipts and payments (4 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 69 middleton road crompsall manchester M8 4JY (1 page) |
8 December 1998 | Order of court to wind up (1 page) |
19 November 1998 | Court order notice of winding up (1 page) |
23 April 1998 | Appointment of receiver/manager (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 25/11/97; full list of members
|
25 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
25 April 1997 | Return made up to 25/11/96; full list of members (6 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
30 September 1996 | Return made up to 25/11/95; full list of members (6 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |