Heaton Chapel
Stockport
Cheshire
SK4 5AF
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Talat Rasool |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Clothing Manufacturer |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Secretary Name | Mr Amjad Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Director Name | Linda Gray |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 1997) |
Role | Designer |
Correspondence Address | 30 Gondover Avenue Orrell Park Liverpool L9 8AZ |
Secretary Name | Mrs Suzanne Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 April 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Edenfield Road Prestwich Manchester M25 0EE |
Secretary Name | Rasool Amjad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 10 November 1997) |
Role | Knitwear Manufacturer |
Correspondence Address | 10 Howard Avenue Heaton Chapel Stockport Cheshire SK4 5AF |
Registered Address | 8 Dolphin Street Ardwick Manchester M12 6BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | Return made up to 02/02/99; change of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 28 February 1998 (3 pages) |
12 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
2 June 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | Return made up to 02/02/97; full list of members (8 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 31 corsham street london N1 6DR (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
2 February 1996 | Incorporation (18 pages) |