Manchester
Lancashire
M20 6UD
Director Name | Khalil Elwiheshi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 October 2006) |
Role | Consultant |
Correspondence Address | 12 Chandos Road South Manchester Lancashire M21 0TF |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Dennis Michael Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Brian Redford |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Computer Manager |
Correspondence Address | 1 Northenden View Manchester Lancashire M20 6UD |
Director Name | Jack Nielson Redford |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2000(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2002) |
Role | Property Manager |
Correspondence Address | 34 Sandhurst Avenue Withington Manchester M20 1ED |
Director Name | Mohamed Hosni Tayeb |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 09 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 04 November 2004) |
Role | Doctor |
Correspondence Address | Tunis El Bouhaira Route Express Tumis La Marsa PO Box 2045 Tunisia |
Director Name | Ashley Thomas Byrne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2006) |
Role | Consultant |
Correspondence Address | 26 Westbury Drive Macclesfield Cheshire SK11 8LR |
Registered Address | Watersgreen House Sunderland Street Watersgreen Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
10 May 2006 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 419 barlow moor road manchester lancashire M21 8ER (1 page) |
8 October 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
15 September 2004 | Restoration by order of the court (5 pages) |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2001 | Director resigned (1 page) |
21 June 2001 | Return made up to 13/03/01; full list of members
|
15 December 2000 | New secretary appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
13 March 2000 | Incorporation (14 pages) |