Cheetham Mill
Manchester
Greater Manchester
M8 0PX
Secretary Name | Mohammad Afzal |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 26 September 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 22 October 2002) |
Role | Clothing Import & Export |
Correspondence Address | 16 Humber Street Cheetham Mill Manchester Greater Manchester M8 0PX |
Director Name | Abid Ali Butt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 26 September 2001) |
Role | Textile Dealer |
Correspondence Address | 73 Higher Lomax Lane Heywood Rochdale Lancashire OL10 4RT |
Secretary Name | Mohammad Yousaf Arain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 8 months (resigned 26 September 2001) |
Role | Textile Dealer |
Correspondence Address | 116 Peel Street Rochdale Lancashire OL12 6PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(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 | 04 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 35 Houldsworth Street Manchester M1 1EB |
---|---|
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 January |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: unit D1 fieldhouse industrial estate, fieldhouse road rochdale lancashire OL12 0AA (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
14 February 2001 | Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 73 higher lomax lane heywood rochdale OL10 4RT (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 39A leicester road salford M7 4AS (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |