Bury
BL8 2EN
Secretary Name | Tanzeela Qureshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | 10 Kingston Close Bury Lancashire BL8 2EN |
Director Name | Mr John Julius Back |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Staverton Road London NW2 5EY |
Secretary Name | Mr Shazan Issiq Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kingston Close Bury BL8 2EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Fourways House 57 Hilton Street Manchester Greater Manchester M1 2EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 1 the cottages deva centre trinity way manchester M3 7BE (1 page) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Incorporation (16 pages) |