Hollins
Oldham
OL8 4HY
Secretary Name | Mr Munaver Hussain Rasul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 268 Washway Road Sale Cheshire M33 4RZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Munaver Rasul 1st Floor 132-142 Wilmslow Road Manchester Lancashire M14 5AH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £32,121 |
Cash | £108 |
Current Liabilities | £108 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
9 September 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
31 May 2001 | Return made up to 07/05/01; full list of members
|
27 June 2000 | Return made up to 07/05/00; full list of members
|
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Incorporation (20 pages) |