Bolton
Lancashire
BL3 2DJ
Director Name | Mr Rashmi Kant Prasad |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southwood Close Bolton Lancashire BL3 2DJ |
Secretary Name | Mrs Ila Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 1 Southwood Close Bolton Lancashire BL3 2DJ |
Secretary Name | Mrs Tara Prasad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Southwood Close Bolton Lancashire BL3 2DJ |
Website | www.elmetcurtains.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 657000 |
Telephone region | Bolton |
Registered Address | Swan Lane Mill No 3 Higher Swan Lane Bolton BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Mr Rashmi Kant Prasad 50.00% Ordinary |
---|---|
1 at £1 | Mrs Tara Prasad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£187,135 |
Cash | £273 |
Current Liabilities | £232,829 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 October 2002 | Delivered on: 19 October 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
23 August 1990 | Delivered on: 29 August 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 June 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
26 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
10 April 2017 | Director's details changed for Mrs Tara Prasad on 10 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mrs Tara Prasad on 10 April 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Termination of appointment of Tara Prasad as a secretary on 2 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Tara Prasad as a secretary on 2 December 2016 (1 page) |
14 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 April 2010 | Director's details changed for Mrs Tara Prasad on 9 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Tara Prasad on 9 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Tara Prasad on 9 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director rashmi prasad (1 page) |
28 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director rashmi prasad (1 page) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
30 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 09/04/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members
|
20 May 2005 | Return made up to 09/04/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 October 2004 | Return made up to 09/04/04; full list of members (7 pages) |
13 October 2004 | Return made up to 09/04/04; full list of members (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
19 October 2002 | Particulars of mortgage/charge (6 pages) |
19 October 2002 | Particulars of mortgage/charge (6 pages) |
5 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 March 2002 | Return made up to 09/04/01; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
1 March 2002 | Return made up to 09/04/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
28 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
15 February 2000 | Return made up to 09/04/99; full list of members (6 pages) |
15 February 2000 | Return made up to 09/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 09/04/97; full list of members (6 pages) |
4 May 1999 | Return made up to 09/04/98; full list of members (6 pages) |
4 May 1999 | Return made up to 09/04/97; full list of members (6 pages) |
4 May 1999 | Return made up to 09/04/98; full list of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 April 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
15 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 May 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 November 1996 | Return made up to 09/04/95; full list of members (6 pages) |
8 November 1996 | Return made up to 09/04/95; full list of members (6 pages) |
8 November 1996 | Return made up to 09/04/96; full list of members (6 pages) |
8 November 1996 | Return made up to 09/04/96; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
5 June 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
4 August 1994 | New secretary appointed (2 pages) |
19 April 1994 | Full accounts made up to 30 April 1993 (4 pages) |
1 July 1993 | Return made up to 09/04/93; no change of members (5 pages) |
5 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
23 June 1992 | Return made up to 07/04/92; full list of members (5 pages) |
30 April 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
8 July 1991 | Return made up to 31/03/91; full list of members (5 pages) |
29 August 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Secretary resigned (1 page) |
9 April 1990 | Incorporation (12 pages) |