Handsworth Wood
Birmingham
West Midlands
B20 1DP
Secretary Name | Mohinder Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1993(2 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Clothes Manufacturer |
Correspondence Address | 14 Manway Close Handsworth Wood Birmingham West Midlands B20 1DP |
Director Name | Stephen Farrell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Spring Crescent Cradley Heath West Midlands B64 7LL |
Secretary Name | Malkit Sander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 6 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 14 Manway Close Handsworth Wood Birmingham West Midlands B20 1DP |
Director Name | Baljit Kaur |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 March 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 8 Spouthouse Lane Birmingham B43 5PU |
Director Name | Mr Malkit Singh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Manway Close Handsworth Wood Birmingham West Midlands B20 1DP |
Director Name | Stephen Farrell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 1 Spring Crescent Cradley Heath West Midlands B64 7LL |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,343,728 |
Gross Profit | £292,291 |
Net Worth | £135,163 |
Cash | £12,661 |
Current Liabilities | £490,994 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
7 July 2006 | Dissolved (1 page) |
---|---|
7 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
18 April 2005 | S/S cert release of liquidator (1 page) |
8 April 2005 | C/O replacement of liquidator (4 pages) |
8 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 April 2005 | Appointment of a voluntary liquidator (1 page) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Appointment of a voluntary liquidator (1 page) |
20 February 2001 | Statement of affairs (6 pages) |
29 January 2001 | Resolutions
|
26 January 2001 | Registered office changed on 26/01/01 from: first floor dhillon house 48 constitution hill hockley birmingham west midlands B19 3JT (1 page) |
27 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 29/01/99; full list of members (6 pages) |
1 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 31 January 1998 (10 pages) |
8 May 1998 | Return made up to 29/01/98; full list of members (6 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 91 soho hill hockley birmingham B19 1AY (1 page) |
23 June 1997 | Accounts for a small company made up to 31 January 1996 (10 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Return made up to 09/01/97; no change of members (4 pages) |
12 May 1996 | Return made up to 29/01/96; no change of members (4 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | New director appointed (2 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: c/o jeeves & co bilga court 392 bearwood road smethwick warley west midlands B66 4EX (1 page) |
21 March 1995 | Return made up to 29/01/95; full list of members (6 pages) |
28 November 1994 | Director resigned;new director appointed (2 pages) |
12 August 1993 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1993 | New director appointed (2 pages) |
11 March 1993 | Secretary's particulars changed (2 pages) |