Sale
Manchester
Cheshire
M33 2DU
Director Name | Chetan Jayanti Solanki |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Constable Street Manchester M18 8GD |
Secretary Name | Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 581 Cheetham Hill Road Cheetham Hill Manchester Lancashire M8 9JE |
Director Name | Tahir Iqbal Chaudhry |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 15 Clarendon Road Sale Cheshire M33 2DU |
Director Name | David Chulam Sarwar Chohan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 April 1998) |
Role | Sales Executive |
Correspondence Address | 15 Clarendon Road Sale Manchester Cheshire M33 2DU |
Director Name | Ihsan-Ul Haq |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1998) |
Role | Manufacturer |
Correspondence Address | 3 Booth Avenue Fallowfield Manchester M14 6RB |
Secretary Name | Chetan Jayanti Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 45 Constable Street Manchester M18 8GD |
Director Name | Robin Clayton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 December 1999) |
Role | Sales |
Correspondence Address | 35a Constable Street Manchester M18 8GD |
Secretary Name | Robin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2000) |
Role | Sales |
Correspondence Address | 35a Constable Street Manchester M18 8GD |
Registered Address | 118 Imex House 40 Princess Street Manchester Lancashire M1 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
8 December 1999 | Return made up to 18/11/98; full list of members (6 pages) |
8 December 1999 | Return made up to 18/11/97; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
25 November 1999 | Accounts for a small company made up to 30 November 1997 (4 pages) |
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: asia house 82 princess street manchester M1 6NF (1 page) |
27 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 1ST floor helena house 1A howard street manchester M8 8EN (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 112 parsonage road withington manchester lancashire M20 4WY (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 581 cheetham hill road manchester M8 9JE (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
13 January 1997 | Ad 18/12/96--------- £ si 80@1=80 £ ic 120/200 (2 pages) |
13 January 1997 | £ nc 100/200 15/12/96 (1 page) |
13 January 1997 | Ad 18/12/96--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
24 December 1996 | New director appointed (2 pages) |
18 November 1996 | Incorporation (15 pages) |