66-68 Queens Road
Watford
Hertfordshire
WD1 2LA
Director Name | Shamsi Minashi |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | Beadlow Manor Beadlow Shefford Bedfordshire SG17 5PH |
Secretary Name | Jack Minashi |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Flat 3 66-68 Queens Road Watford Hertfordshire WD1 2LA |
Secretary Name | Mr Donald Ian Bouch |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1999(9 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Wilmon Court Langford Biggleswade Bedfordshire SG18 9RL |
Director Name | Anna Maria Louise Minashi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1990(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Flat No 1 Grove Mill Grove Mill Lane Watford Herts WD1 3TU |
Director Name | Richard Bindahnee |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 28 October 1994) |
Role | Finance Director |
Correspondence Address | 4 Hullsview Water Lane Hitchin Hertfordshire SG5 1TX |
Director Name | Gyan Prakash Chadda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 2 The Coppins Ampthill Beds MK45 2SN |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,046,656 |
Gross Profit | £302,939 |
Net Worth | £260,255 |
Cash | £111,379 |
Current Liabilities | £1,210,942 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 October 2001 | Dissolved (1 page) |
---|---|
3 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 September 2001 | Receiver ceasing to act (1 page) |
12 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: smith & williamson prospect house 2 athenaeum road london N20 9YU (1 page) |
12 May 2000 | Administrative Receiver's report (6 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: kroll buchler phillips LIMITED 18 oxford court manchester lancashire M2 3WQ (1 page) |
5 May 2000 | Appointment of a voluntary liquidator (1 page) |
5 May 2000 | Resolutions
|
16 April 2000 | New secretary appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: beadlow manor hotel golf & country club beadlow nr shefford beds SG17 5PH (1 page) |
21 February 2000 | Appointment of receiver/manager (2 pages) |
26 November 1999 | Return made up to 06/04/99; full list of members (6 pages) |
5 October 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members
|
2 February 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
6 October 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
7 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
4 February 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 September 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 06/04/96; full list of members (6 pages) |
22 August 1996 | Return made up to 06/04/95; no change of members (6 pages) |
13 August 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | New director appointed (2 pages) |