Poynton
Stockport
Cheshire
SK12 1NW
Director Name | Samia Lababedi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Florence Farm Woodford Lane Newton Macclesfield Cheshire SK10 4LH |
Secretary Name | Adel Samir Lababedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Property Manager |
Correspondence Address | 69b Clumber Road Poynton Stockport Cheshire SK12 1NW |
Director Name | Dr Ghassan Kamha |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 November 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 444 Wilmslow Road Heald Green Cheadle Cheshire SK8 3NP |
Director Name | Robert Eccles |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 1996) |
Role | Manager |
Correspondence Address | 5 Faywood Drive Marple Stockport Cheshire SK6 7DF |
Director Name | Sandra Eccles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 1996) |
Role | Secretary |
Correspondence Address | 5 Faywood Drive Marple Stockport Cheshire SK6 7DF |
Secretary Name | Sandra Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 November 1996) |
Role | Secretary |
Correspondence Address | 5 Faywood Drive Marple Stockport Cheshire SK6 7DF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Cosgroves Coral House 42 Charles Street Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 December 1999 | Dissolved (1 page) |
---|---|
27 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 1999 | Liquidators statement of receipts and payments (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 48 princess street manchester greater manchester M1 6HR (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Statement of affairs (5 pages) |
11 August 1998 | Appointment of a voluntary liquidator (1 page) |
8 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
24 November 1997 | Return made up to 07/05/97; full list of members
|
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: 5 faywood drive marple stockport cheshire SK6 7DF (1 page) |
25 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
30 May 1996 | Resolutions
|
7 May 1996 | Incorporation (16 pages) |