Victoria Park
Manchester
M14 5PQ
Secretary Name | Nalinder Singh Supri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1994(8 months, 1 week after company formation) |
Appointment Duration | 12 years (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 21a Osborne Road Jesmond Newcastle Upon Tyne Tyneside NE2 2AH |
Secretary Name | Jeffrey Thomas James Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 07 June 1994) |
Role | University Lecturer |
Correspondence Address | 32 Spelvit Lane Kirkhill Morpeth Northumberland NE61 2RD |
Director Name | Nalinder Singh Supri |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 1996) |
Role | Secretary |
Correspondence Address | 21a Osborne Road Jesmond Newcastle Upon Tyne Tyneside NE2 2AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 15 Langdale Road Victoria Park Manchester M14 5PQ |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £49 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2006 | Application for striking-off (1 page) |
1 November 2005 | Return made up to 29/09/05; full list of members
|
12 September 2005 | Registered office changed on 12/09/05 from: 17 harley avenue victoria park manchester M14 5DJ (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: the britannia suite st james's building 79 oxford street manchester M1 6FR (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (1 page) |
29 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 5 April 2003 (1 page) |
15 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (1 page) |
11 November 2002 | Return made up to 29/09/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 5 April 2001 (1 page) |
28 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (1 page) |
31 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 5 April 1999 (1 page) |
10 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
13 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
26 October 1996 | Return made up to 29/09/96; no change of members
|
8 March 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
22 January 1996 | Return made up to 29/09/95; no change of members
|
16 June 1995 | New secretary appointed;new director appointed (2 pages) |