Stalybridge
Cheshire
SK15 2RZ
Secretary Name | Sohail Mughal |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114 Heath Lane Lowton Lowton Street Lukes Warrington WA3 2SJ |
Secretary Name | Salim Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 59 Meade Hill Road Manchester M8 4LW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | £33,076 |
Cash | £51,578 |
Current Liabilities | £143,919 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Statement of affairs (7 pages) |
23 July 2001 | Appointment of a voluntary liquidator (1 page) |
23 July 2001 | Resolutions
|
6 July 2001 | Registered office changed on 06/07/01 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
24 May 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
28 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
19 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 December 1998 | Return made up to 06/10/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |