Halebarns
WA15 0SB
Secretary Name | Mrs Jasvir Kaur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Marlfield Road Halebarns WA15 0SB |
Director Name | Mr Rajinder Singh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Role | Production |
Correspondence Address | 47 Kings Road Old Trafford Manchester Lancashire M16 7QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0161 2732001 |
---|---|
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
13k at £1 | Bax Singh 52.00% Ordinary |
---|---|
12k at £1 | Mrs Jasvir Kaur 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,337 |
Cash | £11,376 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 February 2016 | Delivered on: 19 February 2016 Persons entitled: G D Yarns Limited Classification: A registered charge Outstanding |
---|---|
9 February 2016 | Delivered on: 18 February 2016 Persons entitled: G D Yarns Limited Classification: A registered charge Outstanding |
15 July 1992 | Delivered on: 21 July 1992 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 |
18 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 May 2021 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 1 May 2021 (2 pages) |
12 January 2021 | Liquidators' statement of receipts and payments to 16 November 2020 (14 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 16 November 2019 (14 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
24 January 2019 | Liquidators' statement of receipts and payments to 16 November 2018 (14 pages) |
27 January 2018 | Liquidators' statement of receipts and payments to 16 November 2017 (14 pages) |
30 November 2016 | Registered office address changed from 334 Slade Lane Manchester M19 2BL to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 30 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from 334 Slade Lane Manchester M19 2BL to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 30 November 2016 (2 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Statement of affairs with form 4.19 (7 pages) |
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Resolutions
|
29 November 2016 | Statement of affairs with form 4.19 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 February 2016 | Registration of charge 027201090003, created on 9 February 2016 (30 pages) |
19 February 2016 | Registration of charge 027201090003, created on 9 February 2016 (30 pages) |
18 February 2016 | Registration of charge 027201090002, created on 9 February 2016 (28 pages) |
18 February 2016 | Registration of charge 027201090002, created on 9 February 2016 (28 pages) |
10 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 June 2013 | Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Registered office address changed from 217 Slade Lane Levenshulme Manchester M19 2EX on 14 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Bax Singh on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Bax Singh on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Bax Singh on 1 November 2009 (2 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 03/06/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
2 July 2008 | Return made up to 03/06/08; full list of members (6 pages) |
2 July 2008 | Return made up to 03/06/08; full list of members (6 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 34 mason street manchester M4 5EZ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 34 mason street manchester M4 5EZ (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 July 2007 | Return made up to 03/06/07; full list of members (6 pages) |
4 July 2007 | Return made up to 03/06/07; full list of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 03/06/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members
|
11 July 2002 | Return made up to 03/06/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 July 2001 | Return made up to 03/06/01; full list of members
|
4 July 2001 | Return made up to 03/06/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 August 1999 | Return made up to 03/06/99; full list of members (8 pages) |
16 August 1999 | Return made up to 03/06/99; full list of members (8 pages) |
12 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
12 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
5 August 1997 | Return made up to 03/06/97; no change of members (4 pages) |
5 August 1997 | Return made up to 03/06/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
20 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
5 July 1996 | Return made up to 03/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 03/06/96; full list of members (6 pages) |
11 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
28 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 03/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 June 1992 | Incorporation (14 pages) |
3 June 1992 | Incorporation (14 pages) |