Heaton Norris
Stockport
Cheshire
SK4 2HL
Director Name | Rakesh Kumar Kanda |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(same day as company formation) |
Role | Driving School |
Correspondence Address | 32 St Werburghs Road Chorlton Cum Hardy Manchester M21 0TJ |
Secretary Name | Yakub Hafezi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(same day as company formation) |
Role | Driving School Instructor |
Correspondence Address | 5 Meadow Bank Heaton Norris Stockport Cheshire SK4 2HL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(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 | 21 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Merlin House Winders Way Salford Lancashire M6 6AR |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1998 (25 years, 5 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) |
8 March 1999 | Return made up to 21/11/98; full list of members
|
5 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: salford tramways building frederick road salford manchester lancashire M6 6BY (1 page) |
13 February 1998 | Ad 21/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: britannia suite.international ho 82-86 deansgate, manchester M3 2ER (1 page) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
21 November 1997 | Incorporation (10 pages) |