Chorlton
Manchester
M21 9WN
Director Name | Mr Mansoor Shah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Highmeadow Radcliffe Manchester Lancashire M26 1YN |
Secretary Name | Samena Shan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 1997) |
Role | Secretary |
Correspondence Address | 1 Highmeadow Outwood Village Manchester Lancashire M26 1YN |
Director Name | Colin Didlick |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 2003) |
Role | Dir Sec |
Correspondence Address | 14 Southworth Court Trinity Manchester M3 6DU |
Director Name | Shuaib Rashid Shah |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 2003) |
Role | Sales Director |
Correspondence Address | 7 Lon Ganol Menai Bridge Anglesy LL59 5LU Wales |
Secretary Name | Colin Didlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1998) |
Role | Dir Sec |
Correspondence Address | 14 Southworth Court Trinity Manchester M3 6DU |
Director Name | Mrs Shahida Nasreen Dolan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Manchester Road Rochdale Lancashire OL11 4JQ |
Secretary Name | Mrs Shahida Nasreen Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Manchester Road Rochdale Lancashire OL11 4JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 96 Newport Road Chorlton Manchester M21 9WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Application for striking-off (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
20 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
3 October 2002 | Return made up to 09/09/02; full list of members
|
4 July 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 October 2001 | Return made up to 09/09/01; full list of members (7 pages) |
6 September 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 October 2000 | Return made up to 09/09/00; full list of members
|
20 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
11 July 2000 | Resolutions
|
8 September 1999 | Return made up to 09/09/99; no change of members (4 pages) |
21 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
28 October 1998 | Return made up to 09/09/98; full list of members (6 pages) |
13 August 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
13 August 1998 | Resolutions
|
13 March 1998 | Company name changed safe-tee cutter company LIMITED\certificate issued on 16/03/98 (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
8 January 1998 | Return made up to 09/09/97; full list of members (6 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 1 highmeadow outwood village manchester M26 1YN (1 page) |
2 April 1997 | Company name changed productrate LIMITED\certificate issued on 03/04/97 (2 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Secretary resigned (1 page) |
9 September 1996 | Incorporation (10 pages) |