Sale
Cheshire
M33 5BG
Secretary Name | Mr Harbans Singh Sohal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Cecil Avenue Sale Cheshire M33 5BG |
Director Name | Mr Dabinder Singh Sohal |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
Director Name | Piara Singh Sohal |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 January 1992(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Newick Avenue Sutton Coldfield West Midlands B74 3DA |
Director Name | Mr Dabinder Singh Sohal |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Newick Avenue Sutton Coldfield West Midlands B74 3DA |
Website | www.brontecountrywear.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3395530 |
Telephone region | Manchester |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
9.3k at £1 | Kalvinder Kaur Sohal 37.00% Ordinary |
---|---|
9k at £1 | Dabindar Singh Sohal 36.00% Ordinary |
750 at £1 | Asha Rani Sohal 3.00% Ordinary |
6k at £1 | Harbans Singh Sohal 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,303 |
Cash | £45,382 |
Current Liabilities | £356,864 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 June 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 June 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (11 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 29 April 2015 (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (11 pages) |
12 March 2014 | Registered office address changed from the Jury Street Centre Unit 3 Dewhurst Street Manchester M8 8FN on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from the Jury Street Centre Unit 3 Dewhurst Street Manchester M8 8FN on 12 March 2014 (2 pages) |
11 March 2014 | Declaration of solvency (3 pages) |
11 March 2014 | Declaration of solvency (3 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Appointment of Mr Dabinder Singh Sohal as a director (2 pages) |
27 October 2011 | Appointment of Mr Dabinder Singh Sohal as a director (2 pages) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Piara Sohal as a director (1 page) |
16 March 2011 | Termination of appointment of Piara Sohal as a director (1 page) |
16 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mr Harbans Singh Sohal on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Piara Singh Sohal on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Harbans Singh Sohal on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Piara Singh Sohal on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
22 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Company name changed sohal brothers (casual wear) lim ited\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed sohal brothers (casual wear) lim ited\certificate issued on 01/04/04 (2 pages) |
29 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
29 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (9 pages) |
15 February 2002 | Auditor's resignation (1 page) |
15 February 2002 | Auditor's resignation (1 page) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 March 2001 | Return made up to 14/02/01; full list of members
|
20 March 2001 | Return made up to 14/02/01; full list of members
|
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (9 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (9 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Particulars of mortgage/charge (4 pages) |
16 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
16 April 1996 | Return made up to 14/02/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
10 April 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 October 1994 | Registered office changed on 03/10/94 from: 81/85 soho road handsworth birmingham B21 9SP (1 page) |
3 October 1994 | Registered office changed on 03/10/94 from: 81/85 soho road handsworth birmingham B21 9SP (1 page) |
27 September 1994 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
27 September 1994 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
28 July 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
28 July 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
8 March 1994 | Return made up to 14/02/94; full list of members (5 pages) |
8 March 1994 | Return made up to 14/02/94; full list of members (5 pages) |
27 August 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
27 August 1993 | Return made up to 14/02/93; no change of members (6 pages) |
27 August 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
27 August 1993 | Return made up to 14/02/93; no change of members (6 pages) |
8 June 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Particulars of mortgage/charge (3 pages) |
15 February 1993 | Return made up to 14/02/92; full list of members (5 pages) |
15 February 1993 | Return made up to 14/02/92; full list of members (5 pages) |
25 April 1992 | Return made up to 19/01/92; no change of members (6 pages) |
25 April 1992 | Return made up to 19/01/92; no change of members (6 pages) |
14 April 1992 | Full accounts made up to 30 September 1991 (12 pages) |
14 April 1992 | Full accounts made up to 30 September 1991 (12 pages) |
22 February 1991 | Return made up to 19/01/91; no change of members (5 pages) |
22 February 1991 | Return made up to 19/01/91; no change of members (5 pages) |
22 February 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
22 February 1991 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
22 February 1991 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
22 February 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
19 February 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
19 February 1990 | Return made up to 14/02/90; full list of members (4 pages) |
19 February 1990 | Return made up to 14/02/90; full list of members (4 pages) |
19 February 1990 | Accounts for a small company made up to 30 September 1989 (4 pages) |
8 March 1989 | Return made up to 25/02/89; full list of members (4 pages) |
8 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
8 March 1989 | Return made up to 25/02/89; full list of members (4 pages) |
8 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
19 May 1988 | Accounts made up to 30 September 1986 (11 pages) |
19 May 1988 | Accounts made up to 30 September 1986 (11 pages) |
28 April 1988 | Accounts made up to 30 September 1987 (12 pages) |
28 April 1988 | Return made up to 09/04/88; full list of members (4 pages) |
28 April 1988 | Return made up to 09/04/88; full list of members (4 pages) |
28 April 1988 | Accounts made up to 30 September 1987 (12 pages) |
21 September 1987 | Return made up to 14/08/87; full list of members (4 pages) |
21 September 1987 | Return made up to 14/08/87; full list of members (4 pages) |