Oldham
Lancashire
OL4 1DX
Secretary Name | Razia Kausar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 25 Hooper Street Oldham Lancashire OL4 1DX |
Director Name | Ashokkumar Navalchand Mehta |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 17 The Mere Cheadle Hulme Stockport Cheshire SK8 5LA |
Director Name | Harshida Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 August 2002) |
Role | Secretary/Director |
Correspondence Address | 17 The Mere Cheadle Hulme Stockport Cheshire SK8 5LA |
Secretary Name | Harshida Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 17 The Mere Cheadle Hulme Stockport Cheshire SK8 5LA |
Director Name | Mr John Darren Eccles |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Springclough Drive Oldham Lancashire OL8 2XA |
Registered Address | 30 Concord Way Dukinfield Cheshire SK16 4DB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,756 |
Latest Accounts | 31 January 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
23 February 2006 | Application for striking-off (1 page) |
24 October 2005 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
15 June 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
16 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
10 March 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
27 January 2004 | Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page) |
21 November 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
12 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
7 August 2002 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
4 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
1 August 1999 | Auditor's resignation (1 page) |
16 June 1999 | Return made up to 22/04/99; full list of members (7 pages) |
16 June 1999 | Director's particulars changed (1 page) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
2 May 1997 | Amended accounts made up to 30 September 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
11 May 1995 | Return made up to 22/04/95; no change of members (4 pages) |
31 October 1988 | Company name changed J.K.bowes LIMITED\certificate issued on 01/11/88 (2 pages) |
21 July 1988 | Memorandum and Articles of Association (14 pages) |
21 June 1983 | Accounts made up to 30 September 1982 (6 pages) |
29 May 1981 | Accounts made up to 30 September 1980 (6 pages) |
8 June 1979 | Accounts made up to 30 September 1978 (5 pages) |
17 October 1958 | Certificate of incorporation (1 page) |