Oldham
Lancashire
OL8 1AU
Director Name | Habib Mortazavi |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Bankside Road East Didsbury Manchester M20 5QE |
Secretary Name | Habib Mortazavi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1996(1 day after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 31 Bankside Road East Didsbury Manchester M20 5QE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 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 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Park House 4 Park Place Manchester M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 January 2003 | Dissolved (1 page) |
---|---|
31 October 2000 | Completion of winding up (1 page) |
31 October 2000 | Dissolution deferment (1 page) |
1 June 2000 | Order of court to wind up (3 pages) |
10 January 2000 | Return made up to 09/10/99; full list of members (6 pages) |
21 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
5 December 1997 | Return made up to 09/10/97; full list of members (6 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: suite 205 gainsborough house 109 portland street manchester M1 6DN (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Incorporation (10 pages) |