Davenport Lane, Mobberley
Knutsford
Cheshire
WA16 7LS
Director Name | Sheela Rao |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Accountant |
Correspondence Address | 20 Suffolk Street Oldham Lancashire OL9 7DS |
Director Name | Bazigha Sadiq |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Holt House Davenport Lane Mobberley Warrington Cheshire WA16 7LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 March |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Statement of affairs (7 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Appointment of a voluntary liquidator (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 4 swan street manchester lancashire M4 5JN (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 4 swan street manchester lancashire M4 5JN (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
30 March 1999 | Incorporation (10 pages) |