Company NameSt Emmanuels Residential Home Limited
DirectorsJalal Ud Din Bachh and Nazir Ahmed Burza
Company StatusDissolved
Company Number03130222
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Jalal Ud Din Bachh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(same day as company formation)
RoleDoctor
Correspondence AddressBranksome 407 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4JA
Director NameDr Nazir Ahmed Burza
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(same day as company formation)
RoleDoctor
Correspondence Address41 Osprey Avenue
Westhoughton
Bolton
Lancashire
BL5 2SL
Secretary NameDr Jalal Ud Din Bachh
NationalityBritish
StatusCurrent
Appointed24 November 1995(same day as company formation)
RoleDoctor
Correspondence AddressBranksome 407 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4JA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 October 2003Dissolved (1 page)
30 July 2003Liquidators statement of receipts and payments (5 pages)
30 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
20 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester M2 4JG (1 page)
22 February 2000Statement of affairs (5 pages)
22 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2000Appointment of a voluntary liquidator (2 pages)
7 February 2000Registered office changed on 07/02/00 from: wilson street blackburn lancs. (1 page)
30 December 1999Return made up to 24/11/99; full list of members (7 pages)
12 January 1999Return made up to 24/11/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 November 1997Return made up to 24/11/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (4 pages)
3 March 1997Ad 30/01/97--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
3 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Return made up to 24/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1996Accounting reference date extended from 30/11 to 30/04 (1 page)
13 March 1996Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 1996Accounting reference date notified as 30/11 (1 page)
13 December 1995New director appointed (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Director resigned (2 pages)
24 November 1995Incorporation (30 pages)