Cheetham Hill
Manchester
M8 0SS
Secretary Name | Kaneez Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Farraday Avenue Cheetham Hill Manchester M8 0SS |
Director Name | Mohammed Yusuf Nazar |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 12 Birchfields Avenue Longsight Manchester M13 0XG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2000 | Application for striking-off (1 page) |
7 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 August 1998 | Return made up to 08/08/98; change of members (6 pages) |
17 March 1998 | New director appointed (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
18 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New director appointed (1 page) |
15 August 1996 | Ad 15/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 1996 | Incorporation (12 pages) |