Mereside Road
Mere Knutsford
Cheshire
WA16 6QW
Secretary Name | Mrs Anupma Nayar |
---|---|
Status | Closed |
Appointed | 16 January 2012(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 April 2013) |
Role | Company Director |
Correspondence Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Mr Raj Pal Nayar |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 October 2008) |
Role | Hosiery Wholesaler |
Country of Residence | Gb-Eng |
Correspondence Address | 336 Wilbraham Road Chorlton Manchester Lancashire M21 0UX |
Director Name | Mr Sat Pal Nayar |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1994) |
Role | Mosiery Wholesaler |
Correspondence Address | 19 Park Crescent Southport Merseyside PR9 9ND |
Secretary Name | Mr Raj Pal Nayar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 336 Wilbraham Road Chorlton Manchester Lancashire M21 0UX |
Director Name | Mr Sanjay Bassi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195a Grove Lane Cheadle Hulme Cheshire SK8 7NG |
Secretary Name | Mr Sanjay Bassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195a Grove Lane Cheadle Hulme Cheshire SK8 7NG |
Registered Address | Leonard Curtis Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
25 at £1 | Mrs M. Bassi 37.88% Ordinary |
---|---|
9 at £1 | Mr Ashok Kumar Nayar 13.64% Ordinary |
8 at £1 | Aarti Bedi 12.12% Ordinary |
8 at £1 | Mr S. Bassi 12.12% Ordinary |
8 at £1 | Mrs Anupma Nayar 12.12% Ordinary |
8 at £1 | Rakhee Chawala 12.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £493,472 |
Cash | £95,521 |
Current Liabilities | £118,773 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2013 | Final Gazette dissolved following liquidation (1 page) |
29 January 2013 | Notice of move from Administration to Dissolution (16 pages) |
29 January 2013 | Administrator's progress report to 22 January 2013 (15 pages) |
29 January 2013 | Notice of move from Administration to Dissolution on 22 January 2013 (16 pages) |
29 January 2013 | Administrator's progress report to 22 January 2013 (15 pages) |
8 August 2012 | Administrator's progress report to 22 July 2012 (14 pages) |
8 August 2012 | Administrator's progress report to 22 July 2012 (14 pages) |
10 April 2012 | Notice of deemed approval of proposals (1 page) |
10 April 2012 | Notice of deemed approval of proposals (1 page) |
5 April 2012 | Statement of affairs with form 2.14B (7 pages) |
5 April 2012 | Statement of affairs with form 2.14B (7 pages) |
20 March 2012 | Statement of administrator's proposal (21 pages) |
20 March 2012 | Statement of administrator's proposal (21 pages) |
1 February 2012 | Registered office address changed from 9 Carnarvon Street, (Off Cheetham Hill Road), Manchester. M3 1EZ on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 9 Carnarvon Street, (Off Cheetham Hill Road), Manchester. M3 1EZ on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Registered office address changed from 9 Carnarvon Street, (Off Cheetham Hill Road), Manchester. M3 1EZ on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
16 January 2012 | Appointment of Mrs Anupma Nayar as a secretary (1 page) |
16 January 2012 | Appointment of Mrs Anupma Nayar as a secretary on 16 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Sanjay Bassi as a director (1 page) |
10 January 2012 | Termination of appointment of Sanjay Bassi as a secretary on 15 November 2011 (1 page) |
10 January 2012 | Termination of appointment of Sanjay Bassi as a secretary (1 page) |
10 January 2012 | Termination of appointment of Sanjay Bassi as a director on 15 November 2011 (1 page) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Mr Ashok Nayar on 30 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Ashok Nayar on 30 August 2010 (2 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2008 | Appointment Terminated Director raj nayar (1 page) |
27 October 2008 | Appointment terminated director raj nayar (1 page) |
5 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
5 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 9, canarvon street, (off cheetham hill road), manchester. M3 1EZ (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 9, canarvon street, (off cheetham hill road), manchester. M3 1EZ (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
12 September 2005 | Return made up to 30/08/05; full list of members (9 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 August 2003 | Return made up to 30/08/03; full list of members
|
27 August 2003 | Return made up to 30/08/03; full list of members (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 30/08/02; full list of members
|
10 October 2002 | Return made up to 30/08/02; full list of members (9 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
5 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 September 2000 | Return made up to 30/08/00; no change of members (6 pages) |
5 September 2000 | Return made up to 30/08/00; no change of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
7 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
5 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
5 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
12 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
7 September 1995 | Return made up to 30/08/95; no change of members
|
7 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 September 1994 | Return made up to 10/09/94; full list of members
|
1 July 1993 | Resolutions
|
1 July 1993 | Resolutions
|
10 November 1972 | Incorporation (15 pages) |
10 November 1972 | Certificate of incorporation (1 page) |
10 November 1972 | Certificate of incorporation (1 page) |
10 November 1972 | Incorporation (15 pages) |