Hale
Altrincham
Cheshire
WA15 0NJ
Secretary Name | Mr Anil Bhaichand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynhill 7 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Anil Bhaichand Shah |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynhill 7 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Samir Anil Shah |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2009(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynhill 7 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Neeta Deepak Suchak |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1996) |
Role | Housewife |
Correspondence Address | 155 Craig Road Heaton Mersey Stockport Cheshire SK4 2BN |
Secretary Name | Deepak Natwarlal Suchak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 04 October 1999) |
Role | Salesman |
Correspondence Address | 155 Craig Road Heaton Mersey Stockport Cheshire SK4 2BN |
Secretary Name | Mr Ashok Sakarchand Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 February 2008) |
Role | Accountant |
Correspondence Address | 1 Lingdale Road Cheadle Hulme Cheadle Cheshire SK8 5DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.trendtidy.co.uk |
---|
Registered Address | D T E House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
265k at 1 | Trustees Of Directors Pensions Of Ch Shah LTD 77.92% Preference |
---|---|
75.1k at 1 | Falguni Samir Shah 22.08% Ordinary |
1 at 1 | Neeta Deepak Suchak 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £775,379 |
Cash | £34,887 |
Current Liabilities | £1,652,276 |
Latest Accounts | 29 January 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 January |
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
9 June 2014 | Liquidators statement of receipts and payments to 14 May 2014 (5 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (5 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 14 May 2014 (5 pages) |
9 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 16 March 2014 (5 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (5 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 16 September 2013 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (5 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (12 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (12 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 16 March 2013 (12 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 16 March 2013 (5 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
27 September 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (5 pages) |
27 September 2012 | Liquidators statement of receipts and payments to 16 September 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (11 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (11 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 16 March 2012 (11 pages) |
22 March 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
22 March 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
17 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
17 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
7 October 2010 | Administrator's progress report to 3 September 2010 (11 pages) |
7 October 2010 | Administrator's progress report to 3 September 2010 (11 pages) |
7 October 2010 | Administrator's progress report to 3 September 2010 (11 pages) |
2 June 2010 | Result of meeting of creditors (6 pages) |
2 June 2010 | Result of meeting of creditors (6 pages) |
4 May 2010 | Statement of administrator's proposal (32 pages) |
4 May 2010 | Statement of administrator's proposal (32 pages) |
18 March 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 18 March 2010 (2 pages) |
17 March 2010 | Appointment of an administrator (1 page) |
17 March 2010 | Appointment of an administrator (1 page) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2009 | Director's change of particulars / samir shah / 15/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / samir shah / 15/07/2009 (1 page) |
12 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 July 2009 | Director appointed mr samir anil shah (1 page) |
7 July 2009 | Director appointed mr samir anil shah (1 page) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2009 | Amended accounts made up to 29 January 2007 (7 pages) |
14 May 2009 | Amended accounts made up to 29 January 2007 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 29 January 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 29 January 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 January 2007 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 29 January 2007 (4 pages) |
6 January 2009 | Director appointed mr anil bhaichand shah (1 page) |
6 January 2009 | Director appointed mr anil bhaichand shah (1 page) |
22 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
31 August 2007 | Accounts for a small company made up to 29 January 2006 (8 pages) |
31 August 2007 | Accounts for a small company made up to 29 January 2006 (8 pages) |
24 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
24 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
6 October 2006 | Accounts for a small company made up to 29 January 2005 (6 pages) |
6 October 2006 | Accounts for a small company made up to 29 January 2005 (6 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
16 December 2005 | Accounts for a small company made up to 29 January 2004 (6 pages) |
16 December 2005 | Accounts for a small company made up to 29 January 2004 (6 pages) |
13 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
13 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
16 December 2004 | Accounts for a medium company made up to 29 January 2003 (14 pages) |
16 December 2004 | Accounts for a medium company made up to 29 January 2003 (14 pages) |
21 October 2004 | Return made up to 15/07/04; full list of members (6 pages) |
21 October 2004 | Return made up to 15/07/04; full list of members (6 pages) |
10 November 2003 | Return made up to 15/07/03; full list of members (6 pages) |
10 November 2003 | Return made up to 15/07/03; full list of members (6 pages) |
4 March 2003 | Accounts for a medium company made up to 29 January 2002 (14 pages) |
4 March 2003 | Accounts for a medium company made up to 29 January 2002 (14 pages) |
9 October 2002 | Return made up to 15/07/02; full list of members (6 pages) |
9 October 2002 | Return made up to 15/07/02; full list of members (6 pages) |
26 March 2002 | Accounts for a medium company made up to 29 January 2001 (14 pages) |
26 March 2002 | Accounts for a medium company made up to 29 January 2001 (14 pages) |
18 October 2001 | Return made up to 15/07/01; full list of members (6 pages) |
18 October 2001 | Return made up to 15/07/01; full list of members (6 pages) |
23 April 2001 | Return made up to 15/07/00; full list of members (6 pages) |
23 April 2001 | Return made up to 15/07/00; full list of members (6 pages) |
27 November 2000 | Accounts for a medium company made up to 29 January 2000 (13 pages) |
27 November 2000 | Accounts for a medium company made up to 29 January 2000 (13 pages) |
17 December 1999 | Accounts for a medium company made up to 29 January 1999 (14 pages) |
17 December 1999 | Accounts for a medium company made up to 29 January 1999 (14 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Return made up to 15/07/99; full list of members (6 pages) |
9 November 1999 | Return made up to 15/07/99; full list of members (6 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
18 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
18 September 1998 | Return made up to 15/07/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 29 January 1998 (16 pages) |
3 July 1998 | Full accounts made up to 29 January 1998 (16 pages) |
1 February 1998 | Full accounts made up to 29 January 1997 (15 pages) |
1 February 1998 | Full accounts made up to 29 January 1997 (15 pages) |
19 September 1997 | Full accounts made up to 29 January 1996 (15 pages) |
19 September 1997 | Full accounts made up to 29 January 1996 (15 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 155 craig road heaton mersey stockport cheshire SK4 2BN (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 155 craig road heaton mersey stockport cheshire SK4 2BN (1 page) |
23 December 1996 | Return made up to 15/07/96; full list of members (6 pages) |
23 December 1996 | Return made up to 15/07/95; no change of members (4 pages) |
23 December 1996 | Return made up to 15/07/96; full list of members (6 pages) |
23 December 1996 | Return made up to 15/07/95; no change of members (4 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
20 August 1996 | Ad 24/01/96--------- £ si 75000@1=75000 £ ic 265002/340002 (2 pages) |
20 August 1996 | Ad 24/01/96--------- £ si 75000@1=75000 £ ic 265002/340002 (2 pages) |
18 March 1996 | £ nc 301000/800000 24/01/96 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | £ nc 301000/800000 24/01/96 (1 page) |
18 March 1996 | Resolutions
|
25 January 1996 | Accounts for a small company made up to 29 January 1995 (4 pages) |
25 January 1996 | Ad 23/06/95--------- £ si 55000@1=55000 £ ic 210002/265002 (2 pages) |
25 January 1996 | Accounts for a small company made up to 29 January 1995 (4 pages) |
25 January 1996 | Ad 23/06/95--------- £ si 55000@1=55000 £ ic 210002/265002 (2 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (8 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (8 pages) |
7 August 1995 | Ad 19/12/94--------- £ si 210000@1=210000 £ ic 2/210002 (2 pages) |
7 August 1995 | Ad 19/12/94--------- £ si 210000@1=210000 £ ic 2/210002 (2 pages) |
2 August 1995 | Accounts for a small company made up to 29 January 1994 (4 pages) |
2 August 1995 | Accounts for a small company made up to 29 January 1994 (4 pages) |
27 June 1995 | £ nc 1000/301000 14/12/94 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | £ nc 1000/301000 14/12/94 (1 page) |
27 June 1995 | Resolutions
|
15 July 1993 | Incorporation (9 pages) |
15 July 1993 | Incorporation (9 pages) |