Wakefield
West Yorkshire
WF1 3RQ
Director Name | Safdar Hussain |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 February 2001) |
Role | Business |
Correspondence Address | 30 Cardinal Street Cheetham Hill Manchester Lancashire M8 0PS |
Director Name | Mohammad Munir Choudhary |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2000) |
Role | Catering |
Correspondence Address | Dunham View Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Mohammed Fiaz |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(5 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 October 1997) |
Role | Catering |
Correspondence Address | 3 Clarendon Street Wakefield West Yorkshire WF1 3RQ |
Secretary Name | Mr Mohamed Munir Choudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 9 Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10-12 Eastway Sale Cheshire Manchester M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 April 2000 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Return made up to 17/04/99; no change of members (4 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Return made up to 17/04/98; full list of members (6 pages) |
9 November 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 90 wilmslow road rusholme manchester lancashire M14 (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 181 queen victoria street bridge house london EC4V 4DD (1 page) |
17 April 1997 | Incorporation (13 pages) |