Altrincham
Cheshire
WA14 4UY
Secretary Name | Parveen Dutta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (closed 19 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chevithorne Close Altrincham Cheshire WA14 4UY |
Director Name | Parveen Dutta |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months (closed 19 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chevithorne Close Altrincham Cheshire WA14 4UY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Parveen Dutta |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 August 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chevithorne Close Altrincham Cheshire WA14 4UY |
Director Name | Krishan Vij |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 1997) |
Role | Fashion Buyer |
Correspondence Address | 11 Park Avenue Hale Cheshire WA15 9DL |
Secretary Name | Sangita Dutta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chevithorne Close Altrincham Cheshire WA14 4UY |
Website | www.raceresult.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 561734 |
Telephone region | Stoke-on-Trent |
Registered Address | 5 Chevithorne Close Altrincham Cheshire WA14 4UY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
99 at £1 | Parveen Dutta 99.00% Ordinary |
---|---|
1 at £1 | Sangita Dutta 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,414 |
Current Liabilities | £45,888 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 March 1998 | Delivered on: 17 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
---|---|
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
21 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
4 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 July 2010 | Director's details changed for Sangita Dutta on 12 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Parveen Dutta on 12 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2009 | Return made up to 15/04/09; full list of members (4 pages) |
12 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 January 2009 | Return made up to 15/04/08; full list of members (4 pages) |
23 January 2009 | Return made up to 15/04/07; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
26 September 2007 | New director appointed (1 page) |
11 May 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 March 2007 | Return made up to 15/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 December 2005 | Return made up to 15/04/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 August 2004 | Return made up to 15/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
24 December 2003 | Return made up to 15/04/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
26 June 2002 | Return made up to 15/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
7 August 2001 | Return made up to 15/04/01; full list of members
|
7 August 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: no 8 stevenson square manchester M1 1DW (2 pages) |
21 August 2000 | Return made up to 15/04/00; full list of members (7 pages) |
15 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 June 1998 | Full accounts made up to 30 April 1997 (8 pages) |
1 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 15/04/97; full list of members
|
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 February 1997 | Return made up to 15/04/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
11 May 1995 | Return made up to 15/04/94; no change of members (6 pages) |