Penwortham
Preston
PR1 9YQ
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 9 Thellusson Way Rickmansworth Hertfordshire WD3 2RB |
Secretary Name | Ms Linda Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bradford Road Manchester M30 9FT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St James Buildings Oxford Street Manchester M1 6FN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1999 | Return made up to 02/03/99; full list of members (6 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
2 March 1998 | Incorporation (15 pages) |