Sale
Cheshire
M33 2DU
Director Name | Ihsan-Ul Haq |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Booth Avenue Fallowfield Manchester M14 6RB |
Secretary Name | Nabila Shahdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Montcliffe Crescent Whalley Range Manchester M16 8GR |
Secretary Name | Ihsan-Ul Haq |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 February 1997(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 3 Booth Avenue Fallowfield Manchester M14 6RB |
Director Name | Naz Parveen Chohan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 3 Booth Avenue Fallowfield Manchester M14 6RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 581 Cheetham Hill Road 1st Floor Cheetham Hill Manchester M8 9JE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 1ST floor helena house 1A howard street manchester M8 8EN (1 page) |
24 August 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 15/02/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 1ST floor helena house howard street manchester M8 8EN (1 page) |
28 November 1997 | Ad 17/11/97--------- £ si 92@1=92 £ ic 6/98 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
29 October 1997 | Ad 15/10/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
21 January 1997 | Secretary resigned (1 page) |
4 October 1996 | Particulars of mortgage/charge (4 pages) |
14 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New secretary appointed (1 page) |
15 February 1996 | Incorporation (19 pages) |