Hale
Altrincham
Cheshire
WA15 9DL
Director Name | Hussein Ahamed Parapia |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Merchant |
Correspondence Address | PO Box 42546 Nairobi Foreign Kenya |
Secretary Name | Mrs Chandrika Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 1999) |
Role | CS |
Country of Residence | England |
Correspondence Address | Donnybrook Kewferry Drive Northwood Middlesex HA6 2NU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 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 | 07 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 January 2003 | Dissolved (1 page) |
---|---|
14 October 2002 | Return of final meeting of creditors (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page) |
1 February 2002 | Notice of order of court to wind up. (1 page) |
1 February 2002 | Order of court to wind up (3 pages) |
23 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 December 2001 | Order of court to wind up (3 pages) |
14 December 2001 | Notice of discharge of Administration Order (4 pages) |
27 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
28 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2000 | Notice of result of meeting of creditors (3 pages) |
29 March 2000 | Statement of administrator's proposal (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: unit 1-3 skypark international blenheim way speke liverpool L24 1YH (1 page) |
24 January 2000 | Administration Order (5 pages) |
24 January 2000 | Notice of Administration Order (1 page) |
19 November 1999 | Full accounts made up to 30 June 1998 (14 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 07/04/99; full list of members
|
7 May 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 07/04/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 May 1997 | Return made up to 07/04/97; no change of members
|
11 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 December 1996 | Ad 27/02/96--------- £ si 230000@1 (2 pages) |
30 December 1996 | £ nc 100000/330000 27/02/96 (1 page) |
30 December 1996 | Resolutions
|
29 October 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
30 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
21 May 1996 | Particulars of mortgage/charge (4 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: the boyton 3 park drive hale altrincham cheshire WA15 9DW (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Ad 24/05/95--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 May 1995 | Accounting reference date notified as 31/05 (1 page) |
30 May 1995 | Resolutions
|
30 May 1995 | Nc inc already adjusted 24/05/95 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Company name changed goldenconcept LIMITED\certificate issued on 20/04/95 (4 pages) |
7 April 1995 | Incorporation (20 pages) |