Nelson
Lancashire
BB9 7YA
Director Name | Mr Amir Imtiaz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Road West Stockport Cheshire SK4 4AZ |
Secretary Name | Nazia Imtiaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 8 Wellgate Avenue Manchester M19 2UG |
Secretary Name | Nazia Imtiaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 11 Buckingham Road West Heaton Moor Cheshire SK4 4AZ |
Secretary Name | Semina Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 19 March 2000) |
Role | Company Director |
Correspondence Address | 61 Elizabeth Street Nelson Lancashire BB9 7YA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1st Floor Safe Store Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2000 | Application for striking-off (1 page) |
28 March 2000 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 2ND floor 30 mason street manchester lancashire M4 5EY (1 page) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: unit 10 windmill shopping centre lugsdale road widness cheshire WA8 7TN (1 page) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Return made up to 09/07/98; full list of members (6 pages) |
30 December 1998 | Director's particulars changed (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
25 September 1997 | Return made up to 09/07/97; full list of members (6 pages) |
11 December 1996 | Secretary resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: unit 83 cariocca business park hellidon close ardwick manchester M12 4AH (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: international house the britannia suite manchester M3 2ER (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
9 July 1996 | Incorporation (10 pages) |