Heald Green
Cheadle
Cheshire
SK8 3SP
Secretary Name | Dr Muhammad Aslam Junejo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 June 2000) |
Role | International Accountant |
Correspondence Address | 94 Ashdale Drive Heald Green Cheadle Cheshire SK8 3SP |
Director Name | Mohamed Yusuf Moghal |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 40 Norfolk Road Shirley Southampton Hampshire SO15 5AS |
Director Name | Nargis Begum Kulasi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 106a Castle Street Bolton Lancashire BL2 1JL |
Director Name | Mohammed Amjad Kulasi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1998) |
Role | Property Manager |
Correspondence Address | 104 Castle Street Bolton BL2 1JL |
Director Name | Mohamed Ashraf Qureshi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 February 1997) |
Role | Property Management |
Correspondence Address | 111 Crumpsall Street Bolton Lancashire BL1 8ET |
Director Name | Mr Farukh Bapu |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1998) |
Role | Relief Sub Postmaster |
Country of Residence | England |
Correspondence Address | 123 Seymour Road Astley Bridge Bolton Lancashire BL1 8PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 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 | 22 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dbf Partnership Park House 4 Park Place Manchester Lancashire M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2000 | Return made up to 22/11/99; full list of members (8 pages) |
6 January 2000 | Application for striking-off (1 page) |
12 October 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
27 July 1999 | Return made up to 22/11/98; full list of members (6 pages) |
25 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 106A castle street bolton lancashire BL2 1JL (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: karam house 79 lever street manchester M1 1FL (1 page) |
3 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
28 October 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 106A castle street bolton lancashire BL2 1JL (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: c/o gupta & co karam house 79 lever street manchester M1 1FL (1 page) |
28 February 1997 | Director resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
22 November 1996 | Incorporation (10 pages) |