Wakefield
West Yorkshire
WF1 3NP
Director Name | Mohammed Nawaz |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Restaurant Director |
Correspondence Address | 27 Tavora Street Wakefield West Yorkshire WF1 3NP |
Secretary Name | Mohammed Nawaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Restaurant Director |
Correspondence Address | 27 Tavora Street Wakefield West Yorkshire WF1 3NP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 April 1999 | Dissolved (1 page) |
---|---|
25 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
5 December 1997 | Appointment of a voluntary liquidator (1 page) |
5 December 1997 | Resolutions
|
17 November 1997 | Registered office changed on 17/11/97 from: 527 wilmslow road withington manchester M20 9BA (1 page) |
14 October 1997 | Return made up to 03/07/97; full list of members (6 pages) |
19 October 1996 | Return made up to 03/07/96; full list of members (6 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
16 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Resolutions
|