Company NameBash Corporation Limited
DirectorsKanwar Paul Banga and Ashu Rani Banga
Company StatusDissolved
Company Number02838055
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kanwar Paul Banga
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1993(same day as company formation)
RoleClothes Retailer
Country of ResidenceEngland
Correspondence Address48 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Secretary NameMr Kanwar Paul Banga
NationalityBritish
StatusCurrent
Appointed21 July 1993(same day as company formation)
RoleClothes Retailer
Country of ResidenceEngland
Correspondence Address48 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameMrs Ashu Rani Banga
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(7 years, 8 months after company formation)
Appointment Duration23 years
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence Address48 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JT
Director NameMr Ashwani Kumar Saggar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSandiway 10 Kingston Hill
Cheadle
Stockport
Cheshire
SK8 1JS
Director NameSat Paul Banga
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleFashion Trader
Correspondence Address526 Hyde Road
Gorton
Manchester
Lancashire
M18 7AA
Director NameShanti Devi Banga
Date of BirthJune 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed26 March 1998(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2000)
RoleFashion Trader
Correspondence Address526 Hyde Road
Gorton
Manchester
Lancashire
M18 7AA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£985,649
Gross Profit£191,874
Net Worth-£575,679
Cash£25,980
Current Liabilities£1,101,776

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 December 2006Dissolved (1 page)
19 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
9 May 2002Registered office changed on 09/05/02 from: 34 mersey square stockport cheshire SK1 1RA (1 page)
3 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(7 pages)
3 May 2002Appointment of a voluntary liquidator (1 page)
3 May 2002Statement of affairs (1 page)
7 September 2001Return made up to 21/07/01; full list of members (7 pages)
26 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 December 2000Director resigned (1 page)
13 October 2000Full accounts made up to 31 January 2000 (17 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Accounting reference date extended from 31/07/99 to 31/01/00 (1 page)
27 September 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
15 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1999Ad 26/03/98--------- £ si [email protected] (2 pages)
7 December 1998Return made up to 21/07/98; full list of members (6 pages)
6 April 1998Ad 26/03/98--------- £ si 16667@1=16667 £ ic 25000/41667 (2 pages)
29 September 1997Accounts for a small company made up to 31 July 1997 (6 pages)
30 July 1997Return made up to 21/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/97
(4 pages)
10 December 1996Ad 11/11/96--------- £ si 20000@1=20000 £ ic 20002/40002 (2 pages)
10 December 1996Ad 11/11/96--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
18 September 1995Return made up to 21/07/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
28 April 1995Ad 30/04/94--------- £ si [email protected] (2 pages)
23 September 1994Return made up to 21/07/94; full list of members (6 pages)