Heald Green
Cheadle
Cheshire
SK8 3RD
Secretary Name | Mahmmad Ashfaq Yousaf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 21 Lea Road Cheadle Cheshire SK8 3RD |
Secretary Name | Ghulam Asif Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 2 Norman Road Manchester Lancashire M14 5LE |
Secretary Name | Mohammad Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 20 Bouness Avenue Stockport Cheshire SK8 7HS |
Director Name | Mr Mukhtar Siddiqi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Highclere Road Manchester M8 4FD |
Secretary Name | Mahboob Subhani |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 05 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 81 Mainway Middlton Manchester M24 1LL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 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 | 23 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 52-54 Port Street Piccadilly Manchester M1 2EQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2004 | Return made up to 23/04/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
26 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2002 | New director appointed (2 pages) |
5 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
16 July 2001 | Secretary resigned (2 pages) |
16 July 2001 | Director resigned (2 pages) |
16 July 2001 | New director appointed (2 pages) |