Wilmslow
Cheshire
SK9 4EJ
Secretary Name | Mr Deepak Kapoor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Clothing Wholesaler |
Country of Residence | England |
Correspondence Address | 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ |
Director Name | Paul Kapoor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Managing Director |
Correspondence Address | 54 Gleneagles Road Heald Green Stockport Manchester SK8 3EL |
Director Name | Mr Sanjiv Kapoor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 June 2006) |
Role | Clothing Wholesaler |
Correspondence Address | 2 Crabtree Avenue Halebarns Altrincham Cheshire WA15 0RZ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£99,501 |
Cash | £4,908 |
Current Liabilities | £532,665 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 March |
1 February 2008 | Dissolved (1 page) |
---|---|
1 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: john swift building 19 mason street manchester M4 5FT (1 page) |
1 September 2006 | Statement of affairs (6 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Appointment of a voluntary liquidator (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: madisons, bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page) |
4 July 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (13 pages) |
15 November 2004 | Return made up to 02/09/04; full list of members (7 pages) |
15 September 2003 | Accounts for a small company made up to 30 March 2003 (6 pages) |
5 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
28 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 February 2002 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2002 | Return made up to 02/09/01; full list of members (7 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 October 2000 | Return made up to 02/09/00; full list of members (7 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
31 July 2000 | Return made up to 02/09/99; full list of members (6 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 169 great ducie street manchester M3 1RR (1 page) |
24 September 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
29 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
15 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
30 October 1997 | Return made up to 02/09/96; full list of members (5 pages) |
30 October 1997 | Return made up to 02/09/97; full list of members
|
7 February 1996 | Full accounts made up to 30 September 1995 (6 pages) |
21 December 1995 | Return made up to 02/09/95; no change of members (4 pages) |