Bury
Lancashire
BL9 7EN
Director Name | Manzoor Ahmed Naeem |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 185 Seymour Grove Old Trafford Manchester Lancashire M16 0FJ |
Secretary Name | Maqbool Ahmed Mughal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2003) |
Role | Secretary |
Correspondence Address | 185 Seymour Grove Old Trafford Lancashire M16 0FJ |
Director Name | Masud Anwar Yaqub |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 month after company formation) |
Appointment Duration | 6 days (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | 217 Broadoak Road Ashton Under Lyne Lancashire OL6 8RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 3 77 Newton Street Manchester Lancashire M1 1EX |
---|---|
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 |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
13 February 2002 | Return made up to 11/01/01; full list of members
|
27 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: salim & co hilton house 26-28 hilton street manchester M1 2EH (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 January 2001 | Incorporation (7 pages) |