15 Chendle High Street
Stockport
Cheshire
SK8 1AW
Secretary Name | Rashila Jamnades Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 05 September 2008) |
Role | Company Director |
Correspondence Address | 17 St Chads Road Withington Manchester M20 4WH |
Director Name | Chandrakant Keshulal Makim |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 21 Kendal Drive Gatley Cheadle Cheshire SK8 4QJ |
Director Name | Jamnadas Popatlal Mehta |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 17 St Chads Road Withington Manchester Lancashire M20 4WH |
Secretary Name | Chandrakant Keshulal Makim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 21 Kendal Drive Gatley Cheadle Cheshire SK8 4QJ |
Secretary Name | Sheena Mehta |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 April 1994(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 219 Kingsway Burnage Manchester M19 2WB |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £27,092 |
Cash | £1,566 |
Current Liabilities | £134,129 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2008 | Return of final meeting of creditors (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
11 April 2002 | Appointment of a liquidator (1 page) |
8 April 2002 | Order of court to wind up (4 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: suite 219 chancery court 15 high street cheadle cheshire SK8 1AW (1 page) |
13 September 2001 | Statement of affairs (8 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Appointment of a voluntary liquidator (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
30 March 2001 | Return made up to 14/01/01; full list of members (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 25 moulton street off bury new road manchester M8 8FQ (1 page) |
10 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
10 March 2000 | Resolutions
|
5 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 May 1999 | Return made up to 14/01/98; full list of members (6 pages) |
28 May 1999 | Location of register of members (1 page) |
28 May 1999 | Return made up to 14/01/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 April 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Return made up to 14/01/97; change of members
|
24 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |