Goldthorn Park
Wolverhampton
West Midlands
WV4 5DJ
Director Name | Mukhtiar Singh Hayre |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 09 September 2022) |
Role | Secretary Social |
Correspondence Address | 15 Elizabeth Avenue Goldthorn Park Wolverhampton West Midlands WV4 5BE |
Director Name | Mr Dharam Bir |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 8 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Kings Oak Holyhead Road Codsall Wolverhampton West Midlands WV8 2HX |
Director Name | Ram Joshi |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 August 2006) |
Role | Company Director |
Correspondence Address | 68 Bright Street Wolverhampton WV1 4AS |
Director Name | Mr Rogbir Singh Ohri |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 1998) |
Role | Businessman |
Correspondence Address | 31 Kingsway Road Fallings Park Wolverhampton West Midlands WV10 0SR |
Director Name | Dr Man Mohan Lal Passi |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 1998) |
Role | Medical Pracitioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Showell Lane Wolverhampton West Midlands WV4 4UA |
Secretary Name | Ram Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 68 Bright Street Wolverhampton WV1 4AS |
Director Name | Pritam Dass |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 1992(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 1997) |
Role | Businessman |
Correspondence Address | P.O Box 8035 Dubai United Arab Emirates |
Director Name | Anil Ohri |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 1992(4 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 September 2005) |
Role | Garage Proprietor |
Correspondence Address | 31 Kingsway Road Fallings Park Wolverhampton West Midlands WV10 0SR |
Director Name | Malkiatsingh Sembhy |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 August 1999) |
Role | Partner In Broadwear Kitchens |
Country of Residence | England |
Correspondence Address | 113 Broadway Walsall West Midlands WS1 3HB |
Director Name | Mr Yogash Kumar Sharma |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Oak Holyhead Road Codsall Wolverhampton WV8 2HX |
Secretary Name | Mr Yogash Kumar Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Oak Holyhead Road Codsall Wolverhampton WV8 2HX |
Secretary Name | Kulwant Singh Boparai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 March 2014) |
Role | Company Director |
Correspondence Address | Concorde House 79-83 Holloway Head Birmingham West Midlands B1 1QP |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £716,360 |
Cash | £899 |
Current Liabilities | £614,951 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 April 2014 | Delivered on: 1 May 2014 Persons entitled: Mukhitar Singh Hayre Kulwant Singh Boparai Yogash Kumar Sharma Classification: A registered charge Particulars: F/H property k/a concorde house 79-83 (odd numbers) holloway head birmingham t/no WK40001. Outstanding |
---|---|
24 August 1999 | Delivered on: 10 September 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 August 1990 | Delivered on: 22 August 1990 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold of the land and buildings k/as concord house, holloway head, birmingham. Outstanding |
15 August 1990 | Delivered on: 22 August 1990 Satisfied on: 21 December 2007 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold & l/hold property, fixtures and fittings plant & machinery, stock, goodwill and other property belonging to the company. Fully Satisfied |
2 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (12 pages) |
---|---|
6 July 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2016 (2 pages) |
8 June 2016 | Deferment of dissolution (voluntary) (1 page) |
11 March 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (13 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (13 pages) |
9 September 2014 | Registered office address changed from Concorde House 79/83 Holloway Head Birmingham B1 1QP to 257 Hagley Road Birmingham West Midlands B16 9NA on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Concorde House 79/83 Holloway Head Birmingham B1 1QP to 257 Hagley Road Birmingham West Midlands B16 9NA on 9 September 2014 (2 pages) |
8 September 2014 | Statement of affairs with form 4.19 (5 pages) |
8 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Registration of charge 023306820004 (9 pages) |
13 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Kulwant Boparai as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Yogash Sharma as a director (2 pages) |
13 June 2013 | Appointment of Kulwant Singh Boparai as a secretary (3 pages) |
13 June 2013 | Termination of appointment of Yogash Sharma as a secretary (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 February 2013 | Annual return made up to 23 December 2012 (15 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (16 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (16 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
20 February 2009 | Return made up to 22/12/08; full list of members (10 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 June 2008 | Return made up to 22/12/07; full list of members (8 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 March 2007 | Return made up to 22/12/06; full list of members (9 pages) |
18 August 2006 | Director resigned (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 February 2006 | Return made up to 22/12/05; full list of members (10 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 February 2005 | Return made up to 22/12/04; full list of members (8 pages) |
22 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 December 2003 | New director appointed (2 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 December 2002 | Return made up to 22/12/02; full list of members (8 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
20 August 2001 | £ ic 100000/65910 25/07/01 £ sr 34090@1=34090 (1 page) |
13 August 2001 | Resolutions
|
25 July 2001 | Return made up to 22/12/00; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
18 February 2000 | Return made up to 22/12/99; full list of members
|
10 September 1999 | Particulars of mortgage/charge (7 pages) |
8 February 1999 | Return made up to 22/12/98; full list of members
|
20 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
11 August 1998 | Return made up to 22/12/97; full list of members
|
3 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
20 February 1997 | Full accounts made up to 31 August 1995 (9 pages) |
20 February 1997 | Full accounts made up to 31 August 1994 (9 pages) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1996 | Return made up to 22/12/93; no change of members (6 pages) |
21 November 1995 | First Gazette notice for compulsory strike-off (1 page) |
2 October 1991 | Ad 12/08/91--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
2 October 1991 | £ nc 100/250000 12/08/91 (1 page) |
30 August 1990 | Resolutions
|
22 August 1990 | Particulars of mortgage/charge (6 pages) |
21 August 1990 | Resolutions
|
21 May 1990 | Ad 12/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1988 | Incorporation (13 pages) |