Manchester
M3 1LN
Secretary Name | Munir Tareeq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 81a Julia Street Manchester Lancashire M3 1LN |
Director Name | Mrs Balquees Khan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterpark Road Salford Manchester Lancashire M7 4JL |
Secretary Name | Aalya Zafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wigmore Road Crumpsall Manchester M8 0NP |
Registered Address | Arena Towers 51 Julia Street Manchester M3 1LN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
25 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
11 April 2003 | Company name changed whispers (constructions) LIMITED\certificate issued on 11/04/03 (3 pages) |