Chorley Road, Westhoughton
Bolton
Lancashire
BL5 3NA
Secretary Name | Miss Angela Jane Parmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(same day as company formation) |
Role | Retail Manageress |
Country of Residence | United Kingdom |
Correspondence Address | Irlams Farm Chorley Road, Westhoughton Bolton BL5 3NH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £730,361 |
Cash | £523,042 |
Current Liabilities | £3,529 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 August 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
30 July 2007 | Return made up to 16/07/07; full list of members (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 39 overbridge road salford manchester lancashire M7 9SL (1 page) |
8 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
1 July 2004 | Full accounts made up to 28 February 2004 (9 pages) |
30 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
9 July 2003 | Return made up to 16/07/03; full list of members
|
12 March 2003 | Registered office changed on 12/03/03 from: 98 broadway south shore blackpool lancs. FY4 2HE (1 page) |
30 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 April 2002 | Company name changed parmar brothers (importers & who lesalers) LTD\certificate issued on 15/04/02 (2 pages) |
29 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
28 August 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
25 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
1 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
28 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
3 January 1997 | Particulars of mortgage/charge (4 pages) |
10 September 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
16 August 1995 | Return made up to 16/07/95; full list of members (6 pages) |
16 July 1991 | Certificate of incorporation (1 page) |
16 July 1991 | Incorporation (12 pages) |