Kenton
Middlesex
HA3 0PB
Secretary Name | Jitendra Vallabhdas Rabheru |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 8 Abercorn Gardens Kenton Middlesex HA3 0PB |
Director Name | Jitendra Vallabhdas Rabheru |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2001) |
Role | Engineer |
Correspondence Address | 59 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PX |
Director Name | Jyotsna Jitendra Rabheru |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 1998) |
Role | Business Woman |
Correspondence Address | 59 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PX |
Secretary Name | Jyotsna Jitendra Rabheru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 59 Bluestone Drive Heaton Mersey Stockport Cheshire SK4 3PX |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Jitendra Vallabhdas Rabheru 50.00% Ordinary |
---|---|
500 at £1 | Jyotsna Jitendra Rabheru 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,740 |
Cash | £7,185 |
Current Liabilities | £113,953 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 1995 | Delivered on: 9 February 1995 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54/56 cheetham hill road, cheetham, manchester and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 June 1989 | Delivered on: 14 June 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 1994 | Delivered on: 29 December 1994 Satisfied on: 31 December 2002 Persons entitled: Yorkshire Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1984 | Delivered on: 20 July 1984 Satisfied on: 9 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 54-56 cheetham hill road, manchester. Tn: la 182428. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Director's details changed for Jyotsna Jitendra Rabheru on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jyotsna Jitendra Rabheru on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from woodhead house, 44-46, market street, hyde, cheshire. SK14 1AH. (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / jyotsna rabheru / 08/06/2008 (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 June 2007 | Return made up to 08/06/07; no change of members (6 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
14 July 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 October 1998 | Auditor's resignation (1 page) |
3 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
17 April 1998 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
21 October 1996 | Resolutions
|
13 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 July 1995 | Return made up to 16/07/95; no change of members (4 pages) |