Cheadle
Cheshire
SK8 1JQ
Secretary Name | Sofia Majid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 November 2000) |
Role | Secretary |
Correspondence Address | 7 Turnfield Road Cheadle Cheshire SK8 1JQ |
Director Name | Nadeam Akram |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 November 2000) |
Role | Manager |
Correspondence Address | 96 Linden Park Manchester Lancashire M19 2PP |
Director Name | Mr Anjum Majid |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 26 Darley Avenue West Didsbury Manchester M20 2YD |
Secretary Name | Mr Anjum Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 26 Darley Avenue West Didsbury Manchester M20 2YD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2a Mirabel Street Strangeways Manchester M3 1PJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 September 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 371 oldham road miles platting manchester M40 8EA (1 page) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: unit 2 58 cable street manchester M4 (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 371 oldham road miles platting manchester M40 8EA (1 page) |
3 April 1997 | Ad 19/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
19 February 1997 | Incorporation (13 pages) |