Haslingden
Rossendale
Lancashire
BB4 4JA
Director Name | Dr Nazir Ahmed Burza |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1995(same day as company formation) |
Role | Doctor |
Correspondence Address | 41 Osprey Avenue Westhoughton Bolton Lancashire BL5 2SL |
Secretary Name | Dr Jalal Ud Din Bachh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1995(same day as company formation) |
Role | Doctor |
Correspondence Address | Branksome 407 Helmshore Road Haslingden Rossendale Lancashire BB4 4JA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 October 2003 | Dissolved (1 page) |
---|---|
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester M2 4JG (1 page) |
22 February 2000 | Statement of affairs (5 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Appointment of a voluntary liquidator (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: wilson street blackburn lancs. (1 page) |
30 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
12 January 1999 | Return made up to 24/11/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (4 pages) |
3 March 1997 | Ad 30/01/97--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
3 March 1997 | Resolutions
|
13 January 1997 | Return made up to 24/11/96; full list of members
|
21 March 1996 | Accounting reference date extended from 30/11 to 30/04 (1 page) |
13 March 1996 | Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 1996 | Accounting reference date notified as 30/11 (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
24 November 1995 | Incorporation (30 pages) |