Halebarns
Altrincham
Cheshire
WA15 0AJ
Secretary Name | Zuhra Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 368 Wilbraham Road Manchester Lancashire M21 0XA |
Director Name | Abdul Omer Sallam |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 368 Wilbraham Road Manchester Lancashire M21 0XA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Second Floor 25 Hilton Street Manchester M1 1EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2001 | Return made up to 12/10/01; full list of members
|
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Director resigned (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
18 October 1999 | New director appointed (2 pages) |
12 October 1999 | Incorporation (10 pages) |