Manchester
Lancashire
M19 3FL
Secretary Name | Mr Nisar Haider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Wythenshawe Road Manchester Lancashire M23 0PA |
Director Name | Jarrar Haider |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2001) |
Role | Salesman |
Correspondence Address | 19 Silverton Crescent Birmingham West Midlands B13 9NH |
Secretary Name | Jarrar Haider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2001) |
Role | Salesman |
Correspondence Address | 19 Silverton Crescent Birmingham West Midlands B13 9NH |
Director Name | Muhammad Nasir |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 4 Quebec Street Bolton Lancashire BL3 5JN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 292 Palatine Road Manchester Lancashire M22 4FW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 22 moulton street manchester lancashire M8 8FQ (1 page) |
24 November 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (2 pages) |
16 July 1999 | Secretary resigned (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (10 pages) |