Sunningfields Crescent
London
NW4 4RB
Director Name | Julian Charles Pollard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 14 Princes Park Avenue London NW11 0JP |
Secretary Name | Julian Charles Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 14 Princes Park Avenue London NW11 0JP |
Director Name | Rabinder Nath Mehta |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 March 2005) |
Role | Merchant |
Correspondence Address | 31 Brambling Way Lowton Warrington Cheshire WA3 2GS |
Secretary Name | Mr John Alexander McGeagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 12 Cedar Road Sale Cheshire M33 5NW |
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Accountant |
Correspondence Address | 1 Turncliffe Crescent Marple Cheshire SK6 6JP |
Secretary Name | Mr Anthony Frank Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 1997) |
Role | Accountant |
Correspondence Address | 3 Spring Rise High Crompton Shaw Oldham Lancashire OL2 7QB |
Secretary Name | Mrs Winifred Mary Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 24 Cardigan Close Callands Warrington Cheshire WA5 9RE |
Director Name | Jill Eastwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 17 Eldon Road Macclesfield Cheshire SK10 3SA |
Director Name | Daniel Michael Shenton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 11 Woodland Close Chelford Macclesfield Cheshire SK11 9BZ |
Secretary Name | Mr Anthony Frank Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2002) |
Role | Accountant |
Correspondence Address | 3 Spring Rise High Crompton Shaw Oldham Lancashire OL2 7QB |
Secretary Name | Mrs Suman Dhawan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kirkstead Road Cheadle Hulme Cheshire SK8 7PZ |
Registered Address | 123 Deansgate Manchester Lancashire M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £107,735 |
Current Liabilities | £12,365 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
28 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
9 March 2000 | Ad 26/01/94--------- £ si 98@1 (2 pages) |
9 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Registered office changed on 30/11/99 from: gallery cosmetics international! Gallery house LTD haig road knutsford WA16 8DX (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members
|
3 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (9 pages) |