Stadium Road
Karachi 5
Foreign
Secretary Name | Ms Patricia Ann Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 179 Great Western Street Manchester Lancashire M14 4LN |
Secretary Name | Brenda Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 June 1999) |
Role | Company Director |
Correspondence Address | 864 Wilmslow Road Didsbury Manchester M20 5QP |
Registered Address | Richmond House Mersey Road Sale Cheshire M33 6BB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £2,361,900 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 August 2004 | Strike-off action suspended (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Director's particulars changed (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2001 | Accounts made up to 31 March 2000 (13 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 829 wilmslow road east didsbury manchester M20 0WD (1 page) |
2 August 2000 | Return made up to 03/07/00; full list of members
|
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (17 pages) |
24 December 1999 | Particulars of mortgage/charge (8 pages) |
8 September 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (16 pages) |
28 August 1998 | Particulars of mortgage/charge (7 pages) |
3 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
12 October 1997 | Accounts made up to 30 September 1996 (15 pages) |
12 September 1997 | Return made up to 03/07/97; full list of members (6 pages) |
6 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
19 August 1996 | Return made up to 03/07/96; no change of members
|
3 August 1996 | Accounts made up to 30 September 1995 (15 pages) |
2 August 1995 | Accounts made up to 30 September 1994 (15 pages) |
1 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
2 September 1994 | Return made up to 03/07/94; full list of members (6 pages) |
3 August 1994 | Accounts made up to 30 September 1993 (14 pages) |
30 September 1993 | Accounts made up to 30 September 1992 (15 pages) |
27 August 1993 | Return made up to 03/07/93; full list of members (6 pages) |
3 July 1990 | Incorporation (13 pages) |