London
NW8 6EX
Director Name | Pushpa Devi Kejriwal |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(11 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 901 Lyndhurst Court 36/38 Finchley Road London NW8 6EX |
Director Name | Sohan Lal Kejriwal |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(11 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 January 2004) |
Role | Textile Merchant |
Correspondence Address | 901 Lyndhurst Court 36-38 Finchley Road London NW8 6EX |
Director Name | Graham McEneany |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(11 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 21 Barwell Road Sale Cheshire M33 5FE |
Secretary Name | Mr Mukesh Kejriwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1991(11 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Court 36-38 Finchley Road London NW8 6EX |
Director Name | Robert James Milligan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(11 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 30 Cranby Road Cheadle Hulme Cheshire SK8 6LS |
Registered Address | Columbus House Altrincham Road Manchester Lancashire M22 9AF |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,954,998 |
Gross Profit | £986,551 |
Net Worth | £1,760,948 |
Cash | £411 |
Current Liabilities | £2,899,231 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2003 | Receiver ceasing to act (1 page) |
22 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
29 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2001 | Administrative Receiver's report (10 pages) |
6 February 2001 | Form 3.2 - statement of affairs (9 pages) |
9 November 2000 | Appointment of receiver/manager (1 page) |
15 March 2000 | Particulars of mortgage/charge (11 pages) |
15 March 2000 | Particulars of mortgage/charge (11 pages) |
6 October 1999 | Return made up to 06/09/99; no change of members (4 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: palmer mill mersey street stockport cheshire SK1 2HN (1 page) |
22 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | £ nc 500000/1000000 25/09/97 (1 page) |
26 January 1998 | Ad 25/09/97--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
14 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
18 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
7 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
13 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |