Heaton Moor
Stockport
Cheshire
SK4 4JW
Director Name | Mr Rashmikant M Kanani |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 05 July 2005) |
Role | Managing Director |
Correspondence Address | 67 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JW |
Secretary Name | Mrs Ranjan R Kanani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 67 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JW |
Registered Address | 10 Little Peter Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £19,797 |
Gross Profit | -£383 |
Net Worth | £131,092 |
Cash | £49,961 |
Current Liabilities | £6,007 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2005 | Application for striking-off (1 page) |
21 September 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
30 January 2004 | Return made up to 29/12/03; full list of members
|
13 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2001 | Company name changed samuel simpson & co LIMITED\certificate issued on 01/03/01 (2 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 December 1999 | Return made up to 29/12/99; full list of members
|
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 November 1997 | Ad 01/11/97--------- £ si 15000@1=15000 £ ic 10100/25100 (2 pages) |
25 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Return made up to 29/12/95; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |