Burnage
Manchester
M20 2SY
Secretary Name | Lubna Jabbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 20 Henley Avenue Cheadle Hulme Cheadle Cheshire SK8 6DW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33-36 Castle Street Edgley Stockport SK3 9AD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 March 2003 | Return made up to 12/02/03; full list of members
|
28 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: tariq khan & co 3RD floor hilton house 26 28 hilton street M1 2EH (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 September 2001 | Director resigned (1 page) |
12 February 2001 | Incorporation (7 pages) |