Gatley
Cheadle
Cheshire
SK8 1NS
Director Name | Mian Abdul Sattar |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 55 Arnfield Road Manchester M20 4AG |
Secretary Name | Niam Aziz |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | 7 High Grove Road Gatley Cheadle Cheshire SK8 1NS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 March 2001 | Dissolved (1 page) |
---|---|
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Appointment of a voluntary liquidator (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Statement of affairs (6 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 7 high grove road gatley cheadle cheshire SK8 1NS (1 page) |
23 April 1999 | Particulars of mortgage/charge (6 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
12 February 1999 | Company name changed sn poultry & meat LTD\certificate issued on 15/02/99 (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (12 pages) |