Manchester
Lancashire
M20 3RB
Director Name | David Aaron |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 18 Mayville Drive Didsbury Manchester M20 3RB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Julian Sudano |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 1998) |
Role | Director Of Retail Food Outlet |
Correspondence Address | California Gourmet 291 Byers Road Hillhead Glasgow G12 Scotland |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 806 Hyde Road Gorton Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2002 | Application for striking-off (1 page) |
22 November 2001 | Return made up to 10/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
15 November 2000 | Return made up to 10/08/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 October 1999 | Return made up to 10/08/99; full list of members
|
20 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 April 1999 | Return made up to 10/08/98; no change of members (4 pages) |
25 March 1999 | New director appointed (2 pages) |
11 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
13 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
26 February 1996 | Company name changed amacomp LIMITED\certificate issued on 27/02/96 (2 pages) |
10 August 1995 | Incorporation (32 pages) |