Wakefield
Lancashire
Director Name | Mohammed Nawaz |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1996(same day as company formation) |
Role | Caterer |
Correspondence Address | 27 Tavora Street Wakefield West Yorkshire WF1 3NP |
Secretary Name | Mohammad Fiaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Tivera Street Wakefield Lancashire |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 October |
2 December 2003 | Dissolved (1 page) |
---|---|
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
7 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Statement of affairs (7 pages) |
20 March 2000 | Appointment of a voluntary liquidator (1 page) |
20 March 2000 | Resolutions
|
24 February 2000 | Registered office changed on 24/02/00 from: 10-12 eastway sale cheshire manchester cheshire M33 4DX (1 page) |
8 February 1999 | Return made up to 23/09/98; no change of members (4 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 527 wilmslow road manchester lancashire M20 9BJ (1 page) |
11 February 1998 | Return made up to 23/09/97; full list of members (6 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 April 1997 | Accounting reference date extended from 30/09/97 to 30/10/97 (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 October 1996 | Memorandum and Articles of Association (14 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New director appointed (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (1 page) |
11 October 1996 | Resolutions
|
23 September 1996 | Incorporation (8 pages) |