Manchester
M1 7DU
Director Name | Nidal Al-Juneidi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Jordanian |
Status | Closed |
Appointed | 02 January 1997(5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 May 2004) |
Role | Control Manager |
Correspondence Address | West Bank Nablus Israel |
Director Name | Ihsan Sile |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Oxford Road Manchester M1 7DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 38 Sandy Lane Stockport Cheshire SK5 7NZ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 October 2002 | Return made up to 01/08/02; full list of members (6 pages) |
27 May 2002 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
22 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 121 oxford road manchester M1 7DU (1 page) |
21 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
21 August 1996 | Particulars of contract relating to shares (4 pages) |
21 August 1996 | Ad 02/08/96-05/08/96 £ si 10000@1 (2 pages) |
12 August 1996 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
1 August 1996 | Incorporation (13 pages) |