Burnage
Manchester
Lancashire
M19 1AH
Director Name | Ganpat Rai Kohli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2011) |
Role | Company Director |
Correspondence Address | 12-14 Avonlea Drive Burnage Manchester Lancashire M19 1AH |
Secretary Name | Ashwani Kumar Kohli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2011) |
Role | Company Director |
Correspondence Address | 12-14 Avonlea Drive Burnage Manchester Lancashire M19 1AH |
Director Name | Mr Peter Duro Green |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 11 Pines Close Bamber Bridge Preston Lancashire PR5 8EQ |
Director Name | George Frederick Hawkings |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 7 Birch Crescent Hoghton Preston Lancashire PR5 0AN |
Secretary Name | George Frederick Hawkings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1994) |
Role | Company Director |
Correspondence Address | 7 Birch Crescent Hoghton Preston Lancashire PR5 0AN |
Director Name | Glenis Lynn Green |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 11 Pines Close Bamber Bridge Preston Lancashire PR5 8EQ |
Secretary Name | Glenis Lynn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 11 Pines Close Bamber Bridge Preston Lancashire PR5 8EQ |
Registered Address | C/O Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £320,438 |
Cash | £59,881 |
Current Liabilities | £59,495 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
16 June 2009 | Statement of affairs with form 4.19 (5 pages) |
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
16 June 2009 | Statement of affairs with form 4.19 (5 pages) |
16 June 2009 | Resolutions
|
3 June 2009 | Registered office changed on 03/06/2009 from 49 broughton st manchester M8 8AN (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 49 broughton st manchester M8 8AN (1 page) |
27 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
27 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 31/01/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/01/08; full list of members (5 pages) |
29 August 2008 | Amended accounts made up to 30 April 2007 (7 pages) |
29 August 2008 | Amended accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 March 2007 | Return made up to 31/01/07; full list of members
|
29 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
12 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
12 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
12 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members
|
9 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
4 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
29 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
16 March 1995 | Return made up to 31/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Particulars of mortgage/charge (3 pages) |
1 March 1988 | Incorporation (13 pages) |
1 March 1988 | Incorporation (13 pages) |