Cheadle Heath
Stockport
Cheshire
SK3 0NL
Director Name | Sheelama Jacob |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Consultant |
Correspondence Address | 57 Mill Lane Great Sutton Wirral Cheshire CH66 3PE Wales |
Director Name | Mr Nadeem Akhtar |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hartford Road Davyhulme Manchester Lancashire M41 0RZ |
Secretary Name | Kevin Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 312 Sutton Way Great Sutton South Wirral Merseyside L66 3LJ |
Director Name | Simon Prescott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2002) |
Role | Shopkeeper |
Correspondence Address | Unit 57a,Chester Enterprise Centre Hoole Bridge Chester Cheshire CH2 3NE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 September 2004 | Dissolved (1 page) |
---|---|
9 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page) |
27 March 2003 | Return made up to 09/08/02; full list of members (6 pages) |
27 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
23 November 2001 | Return made up to 09/08/01; full list of members (6 pages) |
20 November 2000 | Return made up to 09/08/00; full list of members
|
17 November 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: 85 oakwood court abbotsbury road london W14 8JZ (1 page) |
7 September 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
9 August 1999 | Incorporation (12 pages) |