Cheadle
Stockport
Cheshire
SK8 2EW
Director Name | Abraham Jacob Buchsbaum |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 March 2004) |
Role | Chartered Accountant & Tax Adv |
Correspondence Address | 8 Lincoln Drive Prestwich Manchester M25 0SG |
Director Name | Andrew John Alec Flitcroft |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1999) |
Role | Accountant |
Correspondence Address | 25 Mersey Meadows Didsbury Manchester M20 2GB |
Secretary Name | Andrew John Alec Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 1999) |
Role | Accountant |
Correspondence Address | 25 Mersey Meadows Didsbury Manchester M20 2GB |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Hurst Meadow Rochdale Lancashire OL16 4QP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 9AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Receiver ceasing to act (1 page) |
8 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 October 1999 | Resolutions
|
1 September 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
20 August 1999 | Return made up to 24/05/99; no change of members (6 pages) |
18 August 1999 | Administrative Receiver's report (15 pages) |
8 June 1999 | Appointment of receiver/manager (1 page) |
22 April 1999 | Company name changed husain and co. LIMITED\certificate issued on 23/04/99 (2 pages) |
12 April 1999 | Director resigned (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
14 September 1998 | Return made up to 24/05/98; change of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
13 May 1998 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
17 April 1998 | £ nc 1000/100000 02/10/97 (1 page) |
17 April 1998 | Resolutions
|
13 July 1997 | Return made up to 24/05/97; full list of members
|
18 March 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
30 July 1996 | Particulars of mortgage/charge (4 pages) |
16 July 1996 | Resolutions
|
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
7 June 1996 | Secretary resigned (1 page) |