Upper Park Road
Salford
Lancashire
M7 4GX
Secretary Name | Elias Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(1 year after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | 9 Ingledene Avenue Upper Park Road Salford Lancashire M7 4GX |
Secretary Name | Jennifer Zaidi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 September 1998) |
Role | Secretary |
Correspondence Address | 37 Osborne Road London N13 5PT |
Director Name | Mr Anthony David Welch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 1996) |
Role | Publican |
Correspondence Address | 310 Philip Lane London N15 4AB |
Secretary Name | Elias Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 December 1992) |
Role | Company Director |
Correspondence Address | 9 Ingledene Avenue Upper Park Road Salford Lancashire M7 4GX |
Secretary Name | Mr Bruce Graeme Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 811 Green Lanes Winchmore Hill London N21 2RX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 811 Green Lanes Winchmore Hill London N21 2RX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1997 | Director resigned (1 page) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | New secretary appointed (2 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
28 November 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 August 1995 | Particulars of mortgage/charge (10 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |