Burnage
Manchester
M19 2LN
Secretary Name | Noor Bibi Ullah |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1997(1 year after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Waltham Road Whalley Range Manchester M16 8PG |
Secretary Name | Sana Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Waltham Road Whalley Range Manchester M16 8PG |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 October 1999 | Dissolved (1 page) |
---|---|
8 July 1999 | Return of final meeting of creditors (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 69 windsor road prestwich manchester lancs M25 0DB (1 page) |
10 November 1998 | Appointment of a liquidator (1 page) |
3 November 1998 | Notice of order of court to wind up. (1 page) |
5 March 1998 | Return made up to 26/11/97; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 30 November 1997 (8 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
20 January 1997 | Ad 10/12/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
26 November 1996 | Incorporation (11 pages) |