Sector 1
Calcutta
700064
India
Secretary Name | Ann Marie Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Terence Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 5 Beaufort Street Rochdale Lancashire OL12 7EP |
Director Name | Mr Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Peter John Horrocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Secretary Name | Peter John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Registered Address | 136 Drake Street Rochdale Lancashire OL16 1PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,737 |
Cash | £927 |
Current Liabilities | £193,556 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 October 2002 | Completion of winding up (1 page) |
---|---|
11 October 2001 | Order of court to wind up (5 pages) |
17 May 2001 | Return made up to 18/05/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Return made up to 18/05/99; no change of members
|
10 November 1998 | New director appointed (2 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1997 | Ad 30/11/96--------- £ si 20000@1 (2 pages) |
11 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
30 January 1997 | Ad 01/11/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
30 January 1997 | £ nc 1000/100000 01/11/96 (1 page) |
30 January 1997 | Resolutions
|
8 November 1996 | Particulars of mortgage/charge (4 pages) |
10 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 January 1996 | Ad 15/12/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 September 1995 | Company name changed craftsingle LIMITED\certificate issued on 06/09/95 (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |