Manchester
Lancashire
M21 0UG
Director Name | Mr Vinod Kumar Jairath |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 29 March 2011) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 7 Morville Road Manchester Lancashire M21 0UG |
Director Name | Kamlesh Jairath |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 March 1995(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Morville Road Manchester Lancashire M21 0UG |
Secretary Name | Kamlesh Jairath |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Morville Road Manchester Lancashire M21 0UG |
Director Name | Mr Davinder Kumar Jairath |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 1994) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 117 Park Road Hale Cheshire WA15 9JP |
Director Name | Jatinder Kumar Jairath |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 1994) |
Role | Textile Merchant |
Correspondence Address | 58 Beechwood Avenue Finchley London N3 3BA |
Director Name | Mr Varinder Kumar Jairath |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 1994) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 28 Marlfield Road Hale Barns Cheshire WA15 0SQ |
Secretary Name | Mr Vinod Kumar Jairath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Morville Road Manchester Lancashire M21 0UG |
Director Name | Ram Parshad Aggarwal |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2008) |
Role | Textile Merchant |
Correspondence Address | 17 Buttermere Road Gatley Cheadle Cheshire SK8 4RQ |
Registered Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,226 |
Cash | £7,976 |
Current Liabilities | £1,750 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (3 pages) |
29 November 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Director's details changed for Kamlesh Jairath on 12 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Kamlesh Jairath on 12 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Sohan Lal Jairath on 12 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Sohan Lal Jairath on 12 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 June 2009 | Appointment Terminated Director ram aggarwal (1 page) |
23 June 2009 | Appointment terminated director ram aggarwal (1 page) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 February 2008 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
15 February 2008 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
9 May 2007 | Return made up to 05/04/07; full list of members
|
9 May 2007 | Return made up to 05/04/07; full list of members (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: 1 blacklock street manchester M8 8JN (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: 1 blacklock street manchester M8 8JN (1 page) |
27 July 2005 | Return made up to 10/04/05; full list of members (8 pages) |
27 July 2005 | Return made up to 10/04/05; full list of members (8 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
2 July 2002 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
2 July 2002 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
1 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 July 2002 | Return made up to 10/04/02; full list of members (7 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
28 June 2001 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
10 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
27 March 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
27 March 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
17 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
31 March 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
31 March 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 May 1998 | Accounts for a medium company made up to 30 September 1997 (15 pages) |
13 May 1998 | Accounts for a medium company made up to 30 September 1997 (15 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
20 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
19 February 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
19 February 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
24 April 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
24 April 1996 | Accounts for a medium company made up to 30 September 1995 (15 pages) |
19 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 15/04/95; full list of members (6 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (3 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |