Chadderton
Oldham
OL1 2TW
Director Name | Nayanaben Trivedi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(8 years after company formation) |
Appointment Duration | 18 years, 6 months (closed 08 August 2009) |
Role | Co Director |
Correspondence Address | 42 Irkvale Drive Chadderton Oldham OL1 2TW |
Secretary Name | Harjivan Trivedi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(8 years after company formation) |
Appointment Duration | 18 years, 6 months (closed 08 August 2009) |
Role | Company Director |
Correspondence Address | 42 Irkvale Drive Chadderton Oldham OL1 2TW |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,572,819 |
Gross Profit | £304,021 |
Net Worth | £310,238 |
Cash | £29 |
Current Liabilities | £1,104,246 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
25 November 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
13 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
25 June 2007 | Administrator's progress report (8 pages) |
26 April 2007 | Statement of affairs (11 pages) |
26 February 2007 | Result of meeting of creditors (19 pages) |
12 February 2007 | Statement of administrator's proposal (21 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: walla leete & co kings house 40 king street west manchester M3 2WY (1 page) |
19 December 2006 | Appointment of an administrator (1 page) |
1 March 2006 | Return made up to 18/01/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
19 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
27 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 February 2000 | Return made up to 26/01/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
4 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
8 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
7 August 1986 | Allotment of shares (2 pages) |
26 June 1985 | Particulars of mortgage/charge (3 pages) |