Manchester
M22 5FE
Director Name | Mr Thomas Joseph Mellett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
Director Name | Mrs Paramjit Arora |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Sunita Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Export And Amarketing Manager |
Correspondence Address | 1 Bishop Court Great North Road London N2 0ND |
Director Name | Sunita Bedi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 1996) |
Role | Export And Amarketing Manager |
Correspondence Address | 1 Bishop Court Great North Road London N2 0ND |
Director Name | Mr Sonny Arora |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carrwood Halebarns Cheshire WA15 0EW |
Secretary Name | Mrs Paramjit Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 12 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Sonu Arora |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 12 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Sonu Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 12 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Secretary Name | Manita Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2007) |
Role | Secretary |
Correspondence Address | 50 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Director Name | Mr Hamit Walia |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 January 2007(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manchester Road Altrincham Cheshire WA14 4RG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(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 | 30 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Sonny Arora 50.00% Ordinary |
---|---|
50 at £1 | Sonu Arora 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,777 |
Cash | £242,109 |
Current Liabilities | £1,551,271 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 September 2012 | Statement of affairs with form 4.19 (5 pages) |
4 September 2012 | Statement of affairs with form 4.19 (5 pages) |
21 August 2012 | Appointment of a voluntary liquidator (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Appointment of a voluntary liquidator (1 page) |
21 August 2012 | Resolutions
|
8 August 2012 | Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Bridge House, Ashley Rd Hale Altrincham Cheshire WA14 2UT on 8 August 2012 (2 pages) |
29 June 2012 | Voluntary strike-off action has been suspended (1 page) |
29 June 2012 | Voluntary strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
13 February 2012 | Appointment of Thomas Joseph Mellett as a director on 1 October 2011 (3 pages) |
13 February 2012 | Appointment of Thomas Joseph Mellett as a director (3 pages) |
15 November 2011 | Termination of appointment of Hamit Walia as a director on 1 October 2011 (2 pages) |
15 November 2011 | Termination of appointment of Hamit Walia as a director (2 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
11 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
11 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Hamit Walia on 31 December 2009 (2 pages) |
9 April 2010 | Director's details changed for Hamit Walia on 31 December 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 April 2008 | Appointment Terminated Secretary manita arora (1 page) |
22 April 2008 | Secretary appointed mr thomas joseph mellett (1 page) |
22 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
22 April 2008 | Secretary appointed mr thomas joseph mellett (1 page) |
22 April 2008 | Appointment terminated secretary manita arora (1 page) |
22 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 the cortyard ashley road, hale altrincham cheshire WA14 3NG (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 the cortyard ashley road, hale altrincham cheshire WA14 3NG (1 page) |
30 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
5 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
19 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
1 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 12 broad lane hale altrincham cheshire WA15 0DD (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 12 broad lane hale altrincham cheshire WA15 0DD (2 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1998 | Return made up to 30/04/98; full list of members
|
5 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
10 June 1997 | Return made up to 30/04/97; full list of members
|
4 February 1997 | Registered office changed on 04/02/97 from: 79 lever street manchester M1 1FL (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 79 lever street manchester M1 1FL (1 page) |
4 February 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
4 February 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Secretary resigned;director resigned (1 page) |
28 August 1996 | Secretary resigned;director resigned (1 page) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
11 July 1996 | Return made up to 30/04/96; full list of members
|
11 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
6 July 1995 | Return made up to 30/04/95; no change of members (6 pages) |
6 July 1995 | Return made up to 30/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 April 1993 | Incorporation (14 pages) |
30 April 1993 | Incorporation (14 pages) |