Kilkenny
Ireland
Secretary Name | Sarfraz Mian |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 01 February 2005) |
Role | Co Secretary |
Correspondence Address | 41 St Kierans Crescent Kilkenny Ireland |
Director Name | Mohammed Younus Raja |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bamford Way Bamford Rochdale Lancashire OL11 5NA |
Secretary Name | Riaz Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Maureen Avenue Manchester M8 5AR |
Director Name | George Edwin Parkin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 3 Hambleton Crescent Halifax West Yorkshire HX2 8SR |
Director Name | George Edwin Parkin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 3 Hambleton Crescent Halifax West Yorkshire HX2 8SR |
Director Name | David Hood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | 19 Maureen Avenue Crumpsall Manchester M8 5AR |
Director Name | Mohammed Younus Raja |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 5 Bamford Way Bamford Rochdale Lancashire OL11 5NA |
Director Name | Riaz Ahmad |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 March 2002) |
Role | Accountant |
Correspondence Address | 19 Maureen Avenue Manchester M8 5AR |
Director Name | Um E Kalsoom Khan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 55 Regent Street Nelson Lancashire BB9 7RG |
Secretary Name | Mohammed Younus Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 5 Bamford Way Bamford Rochdale Lancashire OL11 5NA |
Secretary Name | Saira Ruksana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 03 January 2003) |
Role | Secretary |
Correspondence Address | 203 Yorkshire Street Rochdale Lancashire OL12 0DS |
Secretary Name | David Guy Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2004) |
Role | Secretary |
Correspondence Address | 30 Mere Street Rochdale Lancashire OL11 1HJ |
Director Name | George Edwin Parkin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 3 Hambleton Crescent Halifax West Yorkshire HX2 8SR |
Director Name | Romesh Kumar Agarwal |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 February 2004(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 February 2004) |
Role | Accountant |
Correspondence Address | 70 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NP |
Director Name | David Hood |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage 5 Moorfield Grove Sale Cheshire M33 3GF |
Director Name | HJ Abdul Wahab Bin Hj Awg Tengah (Corporation) |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | No 5 Spg 123 Kampong Burong Pingai Berakas Brunei Muara Bb3313 Brunei Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Questword House Yorkshire Street Rochdale Lancashire OL12 0DS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: regent hall leeds road nelson lancashire BB9 8EL (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
5 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
6 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: regent hall leed road nelson lancashire BB9 8EL (1 page) |
16 April 2002 | New secretary appointed (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: marland mill nixon street rochdale lancashire OL11 3JD (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (1 page) |
26 March 2002 | New secretary appointed (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
8 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 November 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
13 April 2000 | Incorporation (16 pages) |
13 April 2000 | Secretary resigned (1 page) |