Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary Name | Mr Kanwar Paul Banga |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1993(same day as company formation) |
Role | Clothes Retailer |
Country of Residence | England |
Correspondence Address | 48 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Director Name | Mrs Ashu Rani Banga |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(7 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Clothes Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Director Name | Mr Ashwani Kumar Saggar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Clothes Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Sandiway 10 Kingston Hill Cheadle Stockport Cheshire SK8 1JS |
Director Name | Sat Paul Banga |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2001) |
Role | Fashion Trader |
Correspondence Address | 526 Hyde Road Gorton Manchester Lancashire M18 7AA |
Director Name | Shanti Devi Banga |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2000) |
Role | Fashion Trader |
Correspondence Address | 526 Hyde Road Gorton Manchester Lancashire M18 7AA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £985,649 |
Gross Profit | £191,874 |
Net Worth | -£575,679 |
Cash | £25,980 |
Current Liabilities | £1,101,776 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 December 2006 | Dissolved (1 page) |
---|---|
19 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 34 mersey square stockport cheshire SK1 1RA (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Appointment of a voluntary liquidator (1 page) |
3 May 2002 | Statement of affairs (1 page) |
7 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
26 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 January 2000 (17 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members
|
21 January 2000 | Accounting reference date extended from 31/07/99 to 31/01/00 (1 page) |
27 September 1999 | Return made up to 21/07/99; no change of members
|
1 June 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 January 1999 | Ad 26/03/98--------- £ si [email protected] (2 pages) |
7 December 1998 | Return made up to 21/07/98; full list of members (6 pages) |
6 April 1998 | Ad 26/03/98--------- £ si 16667@1=16667 £ ic 25000/41667 (2 pages) |
29 September 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 July 1997 | Return made up to 21/07/97; full list of members
|
6 July 1997 | Return made up to 21/07/96; no change of members
|
10 December 1996 | Ad 11/11/96--------- £ si 20000@1=20000 £ ic 20002/40002 (2 pages) |
10 December 1996 | Ad 11/11/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
12 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Return made up to 21/07/95; no change of members (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
28 April 1995 | Ad 30/04/94--------- £ si [email protected] (2 pages) |
23 September 1994 | Return made up to 21/07/94; full list of members (6 pages) |