Whitefield
Manchester
Lancashire
M45 7QX
Secretary Name | Peyara Begum |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Radcliffe New Road Whitefield Manchester Lancashire M45 7QX |
Director Name | Afzal Ullah |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 19 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 days (resigned 21 August 1999) |
Role | Restaurateur |
Correspondence Address | 7 Radcliffe New Road Whitefield Manchester Lancashire M45 7QX |
Secretary Name | Hafizur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 days (resigned 21 August 1999) |
Role | Restaurateur |
Correspondence Address | 7 Radcliffe New Road Whitefield Manchester Lancashire M45 7QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 25 Saint John Street Manchester M3 4DT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
1 January 2005 | Dissolved (1 page) |
---|---|
1 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: beesley & company royal london house 196 deansgate manchester lancashire M3 3WF (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 11 radcliffe new road whitefield manchester lancashire M45 7QX (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Appointment of a voluntary liquidator (1 page) |
21 March 2002 | Statement of affairs (9 pages) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2001 | Return made up to 02/08/00; full list of members (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 66 seymour grove manchester lancashire M16 0LN (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (12 pages) |