Manchester
M15 4PN
Director Name | Mrs Vimla Kumari Goorwappa |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(same day as company formation) |
Role | Nurse |
Country of Residence | Mauritius |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Secretary Name | Mrs Vimla Kumari Goorwappa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 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 | 15 July 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0161 2058848 |
---|---|
Telephone region | Manchester |
Registered Address | 2nd Floor 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Anerood Goorwappa 50.00% Ordinary |
---|---|
1 at £1 | Mrs Vimla Kumari Goorwappa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,358 |
Cash | £3,173 |
Current Liabilities | £10,306 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2021 | Completion of winding up (1 page) |
10 February 2020 | Order of court to wind up (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 July 2018 | Director's details changed for Mr Aneerood Goorwappa on 25 June 2018 (2 pages) |
25 July 2018 | Change of details for Mrs Vilma Kumari Goorwappa as a person with significant control on 25 June 2018 (2 pages) |
25 July 2018 | Change of details for Mr Aneerood Goorwappa as a person with significant control on 25 June 2018 (2 pages) |
25 July 2018 | Director's details changed for Mrs Vimla Kumari Goorwappa on 25 June 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Aneerood Goorwappa on 25 June 2018 (2 pages) |
25 July 2018 | Secretary's details changed for Mrs Vimla Kumari Goorwappa on 25 June 2018 (1 page) |
25 July 2018 | Director's details changed for Mrs Vimla Kumari Goorwappa on 25 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
26 June 2018 | Change of details for Mrs Vilma Kumari Goorwappa as a person with significant control on 1 July 2016 (2 pages) |
26 June 2018 | Change of details for Mr Aneerood Goorwappa as a person with significant control on 1 July 2016 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 May 2016 | Registered office address changed from C/O Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from C/O Kay Johnson Gee Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016 (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
25 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Vimla Kumari Goorwappa on 15 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Vimla Kumari Goorwappa on 15 July 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
13 February 2009 | Memorandum and Articles of Association (7 pages) |
13 February 2009 | Memorandum and Articles of Association (7 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from oakbank off rochdale road harpurhey manchester M9 1YA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from oakbank off rochdale road harpurhey manchester M9 1YA (1 page) |
17 January 2009 | Company name changed oakbank nursing home LIMITED\certificate issued on 20/01/09 (2 pages) |
17 January 2009 | Company name changed oakbank nursing home LIMITED\certificate issued on 20/01/09 (2 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 October 2007 | Return made up to 15/07/07; full list of members (7 pages) |
4 October 2007 | Return made up to 15/07/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 October 2004 | Return made up to 15/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 15/07/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
11 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 November 2002 | Return made up to 15/07/02; full list of members (7 pages) |
19 November 2002 | Return made up to 15/07/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
1 December 1997 | Return made up to 15/07/97; full list of members
|
1 December 1997 | Return made up to 15/07/97; full list of members
|
3 September 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
20 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 August 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
7 August 1995 | Return made up to 15/07/95; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
5 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
21 April 1995 | Return made up to 15/07/94; full list of members (6 pages) |
21 April 1995 | Return made up to 15/07/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 September 1993 | Return made up to 15/07/93; full list of members
|
23 September 1993 | Return made up to 15/07/93; full list of members
|
27 July 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 July 1992 | Incorporation (14 pages) |
15 July 1992 | Incorporation (14 pages) |