Leaches Road
Ramsbottom
Lancashire
BL0 0ND
Director Name | Vishal Gupta |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 April 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 December 2008) |
Role | Company Director |
Correspondence Address | Longsight Bargains 591-593 Stockport Road, Longsight Manchester Greater Manchester M13 0RX |
Secretary Name | Vishal Gupta |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 28 April 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 December 2008) |
Role | Company Director |
Correspondence Address | Longsight Bargains 591-593 Stockport Road, Longsight Manchester Greater Manchester M13 0RX |
Director Name | Mr Alan Richard Wood |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Company Executive |
Correspondence Address | Rectory Lodge Rectory Lane Barrowby Grantham Lincolnshire NG32 1BT |
Director Name | Mr Lakshminarayanapuram Sivaramakrishna Vaidyanathan |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Role | Company Executive |
Correspondence Address | 19 Albemarle Avenue Withington Manchester Lancashire M20 8HX |
Director Name | Mr Gaurav Dalmia |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Indianh |
Status | Resigned |
Appointed | 30 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 October 1999) |
Role | Company Executive |
Correspondence Address | 20 F Prithviraj Road New Delhi Foreign |
Director Name | Mr George Reginald John Carrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Company Executive |
Correspondence Address | 22 Westerdale Road Grantham Lincolnshire NG31 8EL |
Secretary Name | Mr Ronald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 14b West Road Bourne Lincolnshire PE10 9PS |
Director Name | Stephen Donald Martin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 7 East Close Ruskington Sleaford Lincolnshire NG34 9AZ |
Director Name | Robert John Dunn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 17 Rothley Pensher View Fatfield Washington Tyne & Wear NE37 3BH |
Director Name | Abhishek Dalmia |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 1999(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2004) |
Role | Businessman |
Correspondence Address | 35b Prithviraj Road New Delhi 110011 |
Secretary Name | Julie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2003) |
Role | Accountant |
Correspondence Address | 15 Signal Road Grantham Lincolnshire NG31 9BP |
Director Name | Pradeep Gupta |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albemarle Avenue Manchester Lancashire M20 1HX |
Director Name | Chaitanya Dalmia |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2000(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2004) |
Role | Businessman |
Correspondence Address | 35b Prithviraj Road New Delhi 110011 Foreign |
Director Name | Anton William Friedrich Weingaertner |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2004) |
Role | Managing Director |
Correspondence Address | 12 Windmill Drive Heckington Sleaford Lincolnshire NG34 9JR |
Secretary Name | Pradeep Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albemarle Avenue Manchester Lancashire M20 1HX |
Director Name | Mr David Samuel Simon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(20 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Sedgley Park Road Manchester Lancashire M25 0BJ |
Director Name | Darren Anthony Barlow |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(21 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 21 Briarfield Road Worsley Manchester Lancashire M28 1GQ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £235,541 |
Cash | £45,213 |
Current Liabilities | £251,257 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (6 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 17 October 2008 (7 pages) |
3 June 2007 | Statement of affairs (8 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Appointment of a voluntary liquidator (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: unit 19 autumn park industrial estate dysart road grantham lincolnshire NG31 7DD (1 page) |
18 April 2007 | Director resigned (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 6 autumn park industrial estate dysart road grantham NG31 7DD (1 page) |
2 August 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
14 December 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
8 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 December 2003 | Declaration of mortgage charge released/ceased (1 page) |
31 December 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
6 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
21 March 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 June 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
20 April 2001 | Director resigned (1 page) |
8 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 September 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
14 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 June 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 30/04/98; no change of members (6 pages) |
12 January 1998 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
29 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
21 March 1988 | Particulars of mortgage/charge (3 pages) |
18 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1984 | Company name changed\certificate issued on 26/10/84 (2 pages) |
24 July 1984 | Incorporation (17 pages) |