Longsight
Manchester
Lancashire
M13 0SG
Director Name | Mr Mohammed Omar-Riaz Waqar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 20 Stamford Road Longsight Manchester Greater Manchester M13 0SG |
Secretary Name | Mohammed Imran Riaz Waqar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 4 Meade Grove Longsight Manchester Lancashire M13 0SG |
Director Name | Mohammed Riaz-Al-Haq Waqar |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 June 2000) |
Role | Businessman |
Correspondence Address | 4 Meade Grove Longsight Manchester Lancashire M13 0SG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 8 Dolphin Street Ardwick Manchester M12 6BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 4 meade grove longsight manchester lancashire M13 0SG (2 pages) |
25 August 1998 | Ad 10/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
8 July 1998 | Incorporation (10 pages) |