Salford
Greater Manchester
M6 8EY
Secretary Name | Mr Arthur John Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1995(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Road Salford Lancashire M6 8EY |
Director Name | Mr Arthur John Kirk |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 March 1999) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Victoria Road Salford Lancashire M6 8EY |
Secretary Name | Keith McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 March 1999) |
Role | Accountant |
Correspondence Address | 78 Gloucester Road Urmston Manchester M41 9AE |
Director Name | Mohammad Fakhar Ud Din Dean |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1997) |
Role | Insurance Brokers |
Correspondence Address | 1 St Andrews Road Heald Green Stockport Cheshire SK8 3ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 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 | 24 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 78 Gloucester Road Urmston Manchester M41 9AE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 24/10/96; full list of members
|
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Registered office changed on 30/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1995 | Incorporation (20 pages) |