Manchester
M8 8PZ
Director Name | Mr Bimal Kumar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Director Name | Samesh Kumar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 1991 |
Appointment Duration | 7 years, 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | North Mount 50 Parson Street Hendon London NW4 1QX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Bimal Kumar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greenwhite 9 Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Ramesh Kumar |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | North Mount 50 Parson Street Hendon London NW4 1QX |
Director Name | Saroj Kumar |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Secretary Name | Mr Bimal Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwhite 9 Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Sam Baie |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 1999) |
Role | Certified Accountant |
Correspondence Address | 33 Fairway Fleetwood Lancashire FY7 8QZ |
Director Name | Chanchal Kumari |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 August 1998(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Samesh Kumar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mymms Drive Brookmans Park Hatfield AL9 7AF |
Registered Address | 140 Cheetham Hill Road Manchester M8 8PZ |
---|---|
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 |
2 at £1 | Goldfortune LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,275,998 |
Cash | £500,833 |
Current Liabilities | £48,162 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
31 January 2005 | Delivered on: 11 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 cheetham hill road, cheetham hill, manchester. Outstanding |
---|---|
14 November 2003 | Delivered on: 22 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 45/47 ranelagh street, liverpool L1 1JR (leasehold - MS473386); and. 45 and 47 ranelagh street (leasehold - MS268574). Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
27 April 2017 | Delivered on: 3 May 2017 Persons entitled: Sanjeev Kumar as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme Ranjeev Kumar as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme Bimal Kumar as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme Guardian Pension Trustees Limited as Trustee of the Sanjeev 1979 LTD Retirement Benefit Scheme Classification: A registered charge Particulars: Legal charge over the property at 140 cheetham hill road, manchester, M8 8PZ. Outstanding |
19 December 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 45/57 ranelagh street, liverpool. Hm land registry title numbers: MS473386 and MS268574. Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
9 June 2015 | Delivered on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 February 2005 | Delivered on: 23 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 45/47 ranelagh street, liverpool & 72 lime street, liverpool. Outstanding |
3 December 1999 | Delivered on: 7 December 1999 Satisfied on: 10 October 2003 Persons entitled: Allied Bank of Pakistan Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 1993 | Delivered on: 2 July 1993 Satisfied on: 23 August 2012 Persons entitled: Allied Bank of Pakistan Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15-19 westmorland road newcastle. Fully Satisfied |
14 June 1993 | Delivered on: 2 July 1993 Satisfied on: 23 August 2012 Persons entitled: Allied Bank of Pakistan Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 2 mirabel street manchester. Fully Satisfied |
14 June 1993 | Delivered on: 2 July 1993 Satisfied on: 23 August 2012 Persons entitled: Allied Bank of Pakistan Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2 robins lane bramhall stockport manchester. Fully Satisfied |
14 June 1993 | Delivered on: 2 July 1993 Satisfied on: 23 August 2012 Persons entitled: Allied Bank of Pakistan Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 and 33 newman street london W1. Fully Satisfied |
14 June 1993 | Delivered on: 2 July 1993 Satisfied on: 23 August 2012 Persons entitled: Allied Bank of Pakistan Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at 45 and 47 (odd) ranelagh street liverpool and 72 lime street liverpool. Fully Satisfied |
26 March 1993 | Delivered on: 6 April 1993 Satisfied on: 23 August 2012 Persons entitled: Allied Bank of Pakistan Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2024 | Accounts for a small company made up to 30 June 2023 (11 pages) |
---|---|
28 February 2024 | Confirmation statement made on 13 February 2024 with updates (5 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
24 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
10 December 2019 | Satisfaction of charge 027908170012 in full (1 page) |
10 December 2019 | Satisfaction of charge 027908170013 in full (1 page) |
28 November 2019 | Appointment of Mr Bimal Kumar as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Saroj Kumar as a director on 28 November 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
12 February 2019 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 140 Cheetham Hill Road Manchester M8 8PZ on 12 February 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
1 September 2018 | Satisfaction of charge 8 in full (4 pages) |
9 August 2018 | Registration of charge 027908170016, created on 3 August 2018 (24 pages) |
6 August 2018 | Registration of charge 027908170015, created on 3 August 2018 (25 pages) |
4 August 2018 | Satisfaction of charge 027908170011 in full (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
8 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
8 March 2018 | Termination of appointment of Samesh Kumar as a director on 13 February 2018 (1 page) |
21 November 2017 | Secretary's details changed for Mr Sanjeev Kumar on 9 November 2017 (3 pages) |
21 November 2017 | Secretary's details changed for Mr Sanjeev Kumar on 9 November 2017 (3 pages) |
8 November 2017 | Director's details changed for Saroj Kumar on 31 October 2017 (3 pages) |
8 November 2017 | Termination of appointment of Chanchal Kumari as a director on 18 January 2016 (3 pages) |
8 November 2017 | Termination of appointment of Chanchal Kumari as a director on 18 January 2016 (3 pages) |
8 November 2017 | Director's details changed for Saroj Kumar on 31 October 2017 (3 pages) |
3 May 2017 | Registration of charge 027908170014, created on 27 April 2017 (17 pages) |
3 May 2017 | Registration of charge 027908170014, created on 27 April 2017 (17 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
26 January 2017 | Satisfaction of charge 9 in full (4 pages) |
26 January 2017 | Satisfaction of charge 9 in full (4 pages) |
17 January 2017 | Satisfaction of charge 10 in full (4 pages) |
17 January 2017 | Satisfaction of charge 10 in full (4 pages) |
29 December 2016 | Registration of charge 027908170013, created on 19 December 2016 (6 pages) |
29 December 2016 | Registration of charge 027908170013, created on 19 December 2016 (6 pages) |
20 December 2016 | Registration of charge 027908170012, created on 19 December 2016 (22 pages) |
20 December 2016 | Registration of charge 027908170012, created on 19 December 2016 (22 pages) |
17 August 2016 | Director's details changed for Samesh Kumar on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Samesh Kumar on 17 August 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
10 June 2015 | Registration of charge 027908170011, created on 9 June 2015 (6 pages) |
10 June 2015 | Registration of charge 027908170011, created on 9 June 2015 (6 pages) |
10 June 2015 | Registration of charge 027908170011, created on 9 June 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 October 2014 | Director's details changed for Samesh Kumar on 13 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Samesh Kumar on 13 October 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Samesh Kumar on 10 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Samesh Kumar on 10 February 2010 (2 pages) |
22 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester Lancashire M2 5FE on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester Lancashire M2 5FE on 22 December 2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
22 November 2003 | Particulars of mortgage/charge (10 pages) |
22 November 2003 | Particulars of mortgage/charge (10 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director's particulars changed (1 page) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 May 2002 | Return made up to 17/02/02; full list of members (7 pages) |
24 May 2002 | Return made up to 17/02/02; full list of members (7 pages) |
19 September 2001 | Return made up to 17/02/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/02/01; full list of members (7 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: kumar house 2 mirabel street strangeways manchester M3 1PJ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: kumar house 2 mirabel street strangeways manchester M3 1PJ (1 page) |
19 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members
|
3 March 2000 | Return made up to 17/02/00; full list of members
|
18 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1998 (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1998 (6 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
24 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
17 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
27 December 1996 | Full accounts made up to 30 June 1995 (12 pages) |
27 December 1996 | Full accounts made up to 30 June 1995 (12 pages) |
27 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
23 April 1996 | Return made up to 17/02/96; full list of members (7 pages) |
23 April 1996 | Return made up to 17/02/96; full list of members (7 pages) |
18 September 1995 | Full accounts made up to 30 June 1994 (12 pages) |
18 September 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 March 1995 | Return made up to 17/02/95; full list of members (14 pages) |
28 March 1995 | Return made up to 17/02/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 June 1994 | Registered office changed on 06/06/94 from: 1 norfolk street manchester M60 8BH (1 page) |
21 April 1994 | Return made up to 17/02/94; full list of members (7 pages) |
29 July 1993 | Registered office changed on 29/07/93 from: kumar house 2 mirabel street strangeways manchester M3 1PJ (1 page) |
6 July 1993 | Accounting reference date notified as 30/06 (1 page) |
2 July 1993 | Particulars of mortgage/charge (15 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
27 April 1993 | Registered office changed on 27/04/93 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp (1 page) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
2 April 1993 | New director appointed (10 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Resolutions
|
17 February 1993 | Incorporation (16 pages) |
17 February 1993 | Incorporation (16 pages) |