Rochdale
OL16 5HN
Director Name | Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Holmes Street Rochdale Lancs OL12 6AQ |
Secretary Name | Terence Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beaufort Street Rochdale Lancashire OL12 7EP |
Director Name | Mark Thomas Linou |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 37 Curlew Grove Oakwood Warrington Cheshire WA3 6NX |
Director Name | William Anthony Hefferman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 March 1994) |
Role | Managing Director |
Correspondence Address | 37 Curlew Grove Oakwood Birchwood Warrington Cheshire WA3 6NX |
Director Name | Peter John Horrocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Secretary Name | Ann Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Ann Marie Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Ronojoy Das Gupta |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2000(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Ce 205 Salt Lake Calcutta West Bengal 700 064 India |
Secretary Name | Mr Prabir Ranjan Dasgupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Ronojoy Dasgupta |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2007(14 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ce 205 Salt Lake Sector 1 Calcutta 700064 India |
Director Name | Mr Peter John Horrocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 18 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Mr Peter John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(21 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Oldham Road Rochdale Lancashire OL16 5QR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | indianbazaardirect.com |
---|
Registered Address | 15 Kingsway Rochdale OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
5k at £1 | Miss Dixie Sonya Dasgupta 50.00% Ordinary |
---|---|
5k at £1 | P.r. Das Gupta 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (1 page) |
14 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
14 September 2018 | Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR to 15 Kingsway Rochdale OL16 5HN on 14 September 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 August 2017 | Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages) |
11 August 2017 | Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages) |
11 August 2017 | Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Prabir Ranjan Dasgupta as a director on 7 August 2017 (1 page) |
11 August 2017 | Cessation of Prabir Ranjan Dasgupta as a person with significant control on 7 August 2017 (1 page) |
11 August 2017 | Cessation of Prabir Ranjan Dasgupta as a person with significant control on 7 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Prabir Ranjan Dasgupta as a director on 7 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Appointment of Mr Prabir Ranjan Dasgupta as a director (2 pages) |
20 August 2013 | Appointment of Mr Prabir Ranjan Dasgupta as a director (2 pages) |
20 August 2013 | Termination of appointment of Peter Horrocks as a director (1 page) |
20 August 2013 | Termination of appointment of Peter Horrocks as a secretary (1 page) |
20 August 2013 | Termination of appointment of Ronojoy Dasgupta as a director (1 page) |
20 August 2013 | Termination of appointment of Peter Horrocks as a secretary (1 page) |
20 August 2013 | Termination of appointment of Ronojoy Dasgupta as a director (1 page) |
20 August 2013 | Termination of appointment of Peter Horrocks as a director (1 page) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
5 November 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
20 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 February 2010 | Registered office address changed from Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD England on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD England on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Sattar & Co 95 Oldham Road Rochdale Lancashire OL16 5QR on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD England on 9 February 2010 (1 page) |
2 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 1E moss ind estate woodbine street east rochdale OL16 5LB (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 1E moss ind estate woodbine street east rochdale OL16 5LB (1 page) |
8 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
5 September 2008 | Director and secretary's change of particulars / peter horrock / 05/09/2008 (2 pages) |
5 September 2008 | Director and secretary's change of particulars / peter horrock / 05/09/2008 (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 March 2008 | Prev sho from 28/02/2008 to 31/08/2007 (1 page) |
4 March 2008 | Prev sho from 28/02/2008 to 31/08/2007 (1 page) |
12 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
25 March 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 September 2006 | Return made up to 10/08/06; full list of members
|
20 September 2006 | Return made up to 10/08/06; full list of members
|
15 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
21 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 March 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
16 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
15 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
9 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
2 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
21 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 95 oldham road rochdale OL16 5QR (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 95 oldham road rochdale OL16 5QR (1 page) |
28 September 2000 | Return made up to 10/08/00; full list of members
|
28 September 2000 | Return made up to 10/08/00; full list of members
|
20 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
6 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
11 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
26 March 1998 | Ad 30/09/97--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
26 March 1998 | Ad 30/09/97--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
10 September 1997 | Return made up to 10/08/97; full list of members
|
10 September 1997 | Return made up to 10/08/97; full list of members
|
15 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
30 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
10 August 1995 | Return made up to 10/08/95; change of members (6 pages) |
10 August 1995 | Ad 05/08/95--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages) |
10 August 1995 | Ad 05/08/95--------- £ si 2000@1=2000 £ ic 1000/3000 (4 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Return made up to 10/08/95; change of members (6 pages) |
10 August 1995 | £ nc 1000/25000 31/07/95 (1 page) |
10 August 1995 | Resolutions
|
10 August 1995 | £ nc 1000/25000 31/07/95 (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |