Chorlton Cum Hardy
Manchester
Lancashire
M21 0XZ
Director Name | Mussarat Bano Majid |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(same day as company formation) |
Role | Clothing Wholesaler |
Correspondence Address | 308 Withington Road Chorlton Cum Hardy Manchester Lancashire M21 0XZ |
Secretary Name | Mussarat Bano Majid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(same day as company formation) |
Role | Clothing Wholesaler |
Correspondence Address | 308 Withington Road Chorlton Cum Hardy Manchester Lancashire M21 0XZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
20 October 1999 | Company name changed m b max trading LIMITED\certificate issued on 21/10/99 (2 pages) |
6 October 1999 | Incorporation (10 pages) |