Cheadle
Cheshire
SK8 2BJ
Director Name | Parviz Taghian |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Caterer |
Correspondence Address | 31 Ashwood Avenue Manchester Lancashire M20 2YB |
Secretary Name | Parviz Taghian |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2000(same day as company formation) |
Role | Caterer |
Correspondence Address | 31 Ashwood Avenue Manchester Lancashire M20 2YB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 November 2006 | Dissolved (1 page) |
---|---|
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 169 kingsway manchester lancashire M19 2ND (1 page) |
16 June 2003 | Statement of affairs (6 pages) |
6 June 2003 | Appointment of a voluntary liquidator (1 page) |
6 June 2003 | Resolutions
|
8 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
4 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
29 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
21 February 2000 | Memorandum and Articles of Association (10 pages) |
16 February 2000 | Company name changed parrs catering co LTD\certificate issued on 17/02/00 (2 pages) |