Manchester
M2 3HZ
Director Name | Mr Mukesh Babubhai Kapadia |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mosley Street Manchester M2 3HZ |
Secretary Name | Mr Ajay Babubhai Kapadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Mosley Street Manchester M2 3HZ |
Director Name | James Albert Cattlin |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1998) |
Role | Textile Yarn Merchant |
Correspondence Address | 41 Croft Head Drive Milnrow Rochdale Lancashire OL16 3UZ |
Director Name | Joseph Fitton |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1993) |
Role | Textile Yarn Merchant |
Correspondence Address | Great Howarth House Wardle Road Rochdale Lancs OL12 9HH |
Director Name | Prof Ramesh Babubhai Kapadia |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechwood Close Surbiton Surrey KT6 6PF |
Director Name | Saroj Babubhai Kapadia |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Trupti Mukesh Kapadia |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Broadoak Road Bramhall Stockport Cheshire SK7 3BW |
Director Name | Babubhai Hiralal Kapadia |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1994(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 4 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Salvador Gomez |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 August 2003(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2007) |
Role | Engineer |
Correspondence Address | 20 Windsor Road Hazel Grove Stockport Cheshire SK7 4SW |
Director Name | Sheila Margaret Gomez |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2007) |
Role | Secretary |
Correspondence Address | 20 Windsor Road Hazel Grove Stockport Cheshire SK7 4SW |
Registered Address | 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Andrew Mercer LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR on 11 October 2013 (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 October 2011 | Resolutions
|
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
5 July 2010 | Director's details changed for Ajay Babubhai Kapadia on 4 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Ajay Babubhai Kapadia on 4 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mukesh Babubhai Kapadia on 4 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Ajay Babubhai Kapadia on 4 June 2010 (1 page) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Mukesh Babubhai Kapadia on 4 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Ajay Babubhai Kapadia on 4 June 2010 (1 page) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Return made up to 05/06/08; full list of members (3 pages) |
21 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
19 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (8 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Ad 22/08/03--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Nc inc already adjusted 22/08/03 (2 pages) |
9 September 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 05/06/03; full list of members
|
4 December 2002 | Director resigned (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 August 2002 | Resolutions
|
10 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
6 July 2001 | Accounts made up to 31 March 2001 (4 pages) |
6 July 2001 | Resolutions
|
22 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
3 July 2000 | Accounts made up to 31 March 2000 (4 pages) |
3 July 2000 | Resolutions
|
30 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
17 June 1999 | Accounts made up to 31 March 1999 (4 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
17 June 1999 | Resolutions
|
16 September 1998 | Director resigned (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Accounts made up to 31 March 1998 (4 pages) |
8 July 1998 | Return made up to 05/06/98; no change of members (7 pages) |
16 July 1997 | Return made up to 05/06/97; no change of members
|
3 July 1997 | Resolutions
|
3 July 1997 | Accounts made up to 31 March 1997 (4 pages) |
2 August 1996 | Return made up to 05/06/96; full list of members
|
17 July 1996 | Accounts made up to 31 March 1996 (4 pages) |
17 July 1996 | Resolutions
|
7 March 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Return made up to 05/06/95; no change of members (8 pages) |
26 July 1995 | Accounts made up to 31 March 1995 (2 pages) |
26 July 1995 | Resolutions
|