Levenshulme
Manchester
Greater Manchester
M19 2AL
Director Name | Mohammed Ghani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 June 1997) |
Role | Knitwear Manfacturers |
Correspondence Address | 292 Moseley Road Burnage Manchester Greater Manchester M19 2LH |
Secretary Name | Mohammed Ghani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1995(2 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 June 1997) |
Role | Knitwear Manfacturers |
Correspondence Address | 292 Moseley Road Burnage Manchester Greater Manchester M19 2LH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 1 Daisy Inndustrial Estate Stockport Road Longsight Manchester M13 0LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 April 1995 | Resolutions
|
3 April 1995 | Secretary resigned;new director appointed (2 pages) |
3 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 31 church road hendon london NW4 4EB (1 page) |