Stockport
Cheshire
SK4 4AA
Director Name | Mr Aryeh Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 June 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Secretary Name | Mr Aryeh Ehrentreu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 June 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Director Name | Mr Arian Mufid |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Secretary Name | Hazha Mufid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 December 2001) |
Role | Housewife |
Correspondence Address | 156 Radnormere Drive Cheadle Cheshire SK8 5LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 49-51 Church Street Littleborough Lancashire OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
12 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Return made up to 20/12/01; full list of members
|
6 March 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
29 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page) |
18 July 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
20 December 2000 | Incorporation (12 pages) |