Cheetham
Manchester
Lancashire
M8 0NN
Director Name | Parvez Akhtar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 462 Rochdale Old Road Bury Lancashire BL9 7TF |
Director Name | Mr Tariq Haq |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Rainham Drive Manchester M8 0NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 | 11 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
15 July 2003 | New director appointed (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: mehtab house 4 stock street cheetham hill manchester M8 8QG (1 page) |
28 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
11 July 2001 | Incorporation (11 pages) |