Manchester
M21 0RA
Secretary Name | Asfa Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 67 Egerton Road North Manchester M21 0RA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(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 | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 90 Pitt Street Oldham OL4 1AN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 January 1999 | Secretary's particulars changed (1 page) |
18 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: park house 4 park place manchester M4 4EY (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: karam house 79 lever street manchester M1 1FL (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (10 pages) |