Little Leigh
Northwich
Cheshire
CW8 4RD
Secretary Name | Adrienne Sawney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | Heath Cottage Runcorn Road, Little Leigh Northwich Cheshire CW8 4RD |
Secretary Name | Sanjeev Kumar Sawney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Ringley Chase Whitefield Lancashire M45 7UA |
Director Name | Mr Jiwan Kishore Sawhney |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Marlcroft Whitefield Manchester Lancashire M25 7NB |
Director Name | Mr Jatinder Kumar Sawney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ringley Chase Whitefield Manchester M45 7UA |
Director Name | Sanjeev Kumar Sawney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 29 Ringley Chase Whitefield Lancashire M45 7UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,347 |
Cash | £502 |
Current Liabilities | £7,017 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor, harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 March 2003 | Return made up to 29/05/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Return made up to 29/05/01; full list of members (6 pages) |
14 January 2002 | Return made up to 29/05/00; full list of members (6 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 November 2000 | Resolutions
|
14 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: enkay buildings,harris street strangeways manchester. M8 8EG (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
29 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 September 1998 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
13 August 1998 | Return made up to 29/05/98; no change of members
|
29 December 1997 | Memorandum and Articles of Association (11 pages) |
8 December 1997 | Company name changed enkay sports & leisure LIMITED\certificate issued on 09/12/97 (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
6 November 1997 | Resolutions
|
27 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
27 June 1996 | Return made up to 29/05/96; full list of members
|
8 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
8 March 1996 | Resolutions
|
6 October 1995 | Resolutions
|
27 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |