Manchester
Lancashire
M15 4AY
Director Name | Mohammed Arfan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Brantingham Road Manchester Lancashire M16 8QH |
Secretary Name | Mohammed Usman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Brantingham Road Whalley Range Manchester M16 8EQ |
Director Name | Arfan Tahir |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 74 Brantingham Road Manchester Lancashire M16 8QH |
Secretary Name | Mohammed Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 74 Brantingham Road Manchester Lancashire M16 8QH |
Director Name | Mohammed Tahir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Retailer |
Correspondence Address | 74 Brantingham Road Manchester Lancashire M16 8QH |
Director Name | Mr Naeem Hamid |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Kings Road Old Trafford Manchester M16 9NU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 170 Cheetham Hill Road Manchester Lancashire M8 8LQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
25 August 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 May 2003 | New director appointed (1 page) |
24 May 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
4 March 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
25 January 2003 | Total exemption full accounts made up to 31 July 2002 (17 pages) |
26 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
17 May 2001 | Director resigned (2 pages) |
17 May 2001 | Secretary resigned (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
21 March 2001 | Incorporation (11 pages) |