Whitefield
Manchester
Lancashire
M45 7QQ
Director Name | Mr Henry Abrahams |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 25 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Nathan Abrahams |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 October 2000) |
Role | Dentist |
Correspondence Address | 49 Highmeadow Outwood Village Radcliffe Manchester Lancashire M26 1YN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(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 | 03 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Units 10e/10f Wilsons Park Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Voluntary strike-off action has been suspended (1 page) |
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2003 | Application for striking-off (1 page) |
9 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
11 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
28 November 2000 | Director resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
2 December 1998 | New director appointed (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 31 sackville street manchester M1 3LZ (1 page) |
19 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 May 1997 | Return made up to 03/01/97; no change of members (4 pages) |
6 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
4 August 1996 | Return made up to 03/01/96; full list of members (6 pages) |
11 January 1995 | Director resigned;new director appointed (2 pages) |
3 January 1995 | Incorporation (10 pages) |