Wilmslow
Cheshire
SK9 2BJ
Director Name | Sabiha Sultana Mahmud |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Sabiha Sultana Mahmud |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | James McCurley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1996(1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Fashion Buyer |
Correspondence Address | Apartment 4 North Quay Wapping Quay Liverpool L3 4BU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 July 2007 | Dissolved (1 page) |
---|---|
23 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 June 2006 | Appointment of a voluntary liquidator (1 page) |
29 June 2006 | Statement of affairs (10 pages) |
29 June 2006 | Resolutions
|
19 June 2006 | Registered office changed on 19/06/06 from: 8 winmarleigh street warrington WA1 1JW (1 page) |
30 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
26 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 July 2001 | Return made up to 30/07/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
30 August 2000 | Return made up to 30/07/00; full list of members
|
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
29 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
16 October 1997 | Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
7 October 1997 | Accounting reference date extended from 28/02/97 to 31/08/97 (1 page) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page) |
12 September 1996 | New director appointed (2 pages) |
5 August 1996 | Secretary resigned (2 pages) |
5 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New secretary appointed;new director appointed (1 page) |
30 July 1996 | Incorporation (15 pages) |