East Didsbury
Manchester
M20 5PN
Secretary Name | Philip Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(4 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 May 2009) |
Role | Secretary |
Correspondence Address | Flat 2 Parkview 351 Queen's Road Manchester 9 Lancashire M9 5FF |
Director Name | Sami Ismail |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 243 Craig Road Heatonmorsey Stockport Cheshire SK4 2BW |
Secretary Name | Mr Arian Mufid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Secretary Name | Sami Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 243 Craig Road Heatonmorsey Stockport Cheshire SK4 2BW |
Registered Address | 6 Old Rectory Gardens Cheadle Cheshire SK8 1BX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 January 2008 | Return made up to 22/08/07; full list of members (6 pages) |
11 September 2006 | Return made up to 22/08/06; full list of members
|
28 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
20 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
14 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
24 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
22 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
5 March 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
24 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 87 manchester road altrincham cheshire WA14 4RJ (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |