78a High Elms Road
Hale Barns
Cheshire
WA15 0HX
Director Name | Arshad Ahmed |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wilbraham Road Manchester M21 0UU |
Secretary Name | Arshad Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wilbraham Road Manchester M21 0UU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 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 | 23 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clydesdale House 27 Tuurner Street Manchester Lancashire M4 1DY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £435,360 |
Gross Profit | £90,075 |
Net Worth | £12,364 |
Cash | £958 |
Current Liabilities | £326,733 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 28 February 1999 (12 pages) |
17 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
23 February 1998 | Incorporation (10 pages) |