Bury
Lancashire
BL9 7ER
Secretary Name | Gurdane Singh Bogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Greenriggs Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne And Wear NE3 5QH |
Director Name | Anil Kumar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(2 months after company formation) |
Appointment Duration | 4 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 24 Wigley Street Manchester Lancashire M12 5BA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Bull Brow Chambers 6 Baillie Street Rochdale Greater Manchester OL16 1JG |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2003 | Dissolution deferment (1 page) |
29 September 2003 | Completion of winding up (1 page) |
7 February 2003 | Order of court to wind up (1 page) |
6 February 2003 | Order of court - restore & wind-up 28/01/03 (2 pages) |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 29 hurst street bury greater manchester BL9 7ER (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 229 nether street london N3 1NT (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
5 March 2001 | Incorporation (12 pages) |