Halebarns
Altrincham
Cheshire
WA15 0DU
Director Name | Mrs Najma Parueen Chaudri |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Textile |
Correspondence Address | 19 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Secretary Name | Mr Muhammad Anwar Chaudri |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1992(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 19 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Registered Address | 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 1997 | Dissolved (1 page) |
---|---|
29 December 1995 | Receiver ceasing to act (1 page) |
29 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1995 | Dissolution deferment (2 pages) |
28 November 1995 | Completion of winding up (2 pages) |
2 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
12 May 1994 | Receiver's abstract of receipts and payments (2 pages) |
26 May 1993 | Receiver's abstract of receipts and payments (2 pages) |
18 June 1992 | Administrative Receiver's report (19 pages) |
28 April 1992 | Order of court to wind up (1 page) |
15 April 1992 | Court order notice of winding up (1 page) |
2 April 1992 | Certificate of specific penalty (2 pages) |
1 April 1992 | Registered office changed on 01/04/92 from: 47 rochdale road manchester M4 4HT (1 page) |
30 March 1992 | Appointment of receiver/manager (1 page) |
20 February 1992 | Return made up to 13/02/92; no change of members
|
26 July 1990 | Return made up to 14/05/90; full list of members (4 pages) |
2 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1989 | Particulars of mortgage/charge (9 pages) |
6 October 1989 | Registered office changed on 06/10/89 from: manchester trimmings LTD 47 rochdale road manchester M4 4HT (1 page) |
24 June 1988 | Particulars of mortgage/charge (3 pages) |
5 January 1987 | Particulars of mortgage/charge (3 pages) |
2 October 1986 | Return made up to 20/03/86; full list of members (4 pages) |