Altrincham
Cheshire
WA15 7AJ
Director Name | Pirooz Shimi |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coleport Close Cheadle Hulme Cheshire SK8 6HR |
Secretary Name | Dr Hessein Karimzadeh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Metalurgist |
Correspondence Address | 6 Spring Gardens Altrincham Cheshire WA15 7AJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Mitchell Charlesworth 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
28 June 2001 | Secretary resigned (2 pages) |
20 June 2001 | Incorporation (11 pages) |