Heald Green
Cheadle
Cheshire
SK8 3BG
Director Name | Nirmala Solanki |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 187a Wilmslow Road Heald Green Cheadle Cheshire SK8 3BG |
Secretary Name | Nirmala Solanki |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1998(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 187a Wilmslow Road Heald Green Cheadle Cheshire SK8 3BG |
Secretary Name | Dinesh Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 1998) |
Role | 270245 |
Correspondence Address | 187a Wilmslow Road Heald Green Cheadle Cheshire SK8 3BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £64,807 |
Cash | £440 |
Current Liabilities | £1,400,389 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 January 2007 | Dissolved (1 page) |
---|---|
20 October 2006 | Notice of move from Administration to Dissolution (9 pages) |
27 June 2006 | Notice of extension of period of Administration (1 page) |
14 March 2006 | Notice of extension of period of Administration (1 page) |
31 August 2005 | Amended certificate of constitution of creditors' committee (1 page) |
31 May 2005 | Result of meeting of creditors (3 pages) |
13 May 2005 | Statement of affairs (22 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: denton drive northwich cheshire CW9 7LU (1 page) |
21 March 2005 | Appointment of an administrator (1 page) |
14 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
29 September 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
19 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
31 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
15 June 2003 | Ad 08/06/03--------- £ si 135000@1=135000 £ ic 10000/145000 (2 pages) |
15 June 2003 | Nc inc already adjusted 07/06/03 (1 page) |
15 June 2003 | Resolutions
|
25 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
14 June 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
18 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: unit 2C northwich retail park manchester road northwich cheshire CW9 5LY (1 page) |
5 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
9 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 February 2000 | Return made up to 04/02/00; full list of members
|
4 October 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
15 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Nc inc already adjusted 02/11/98 (1 page) |
5 November 1998 | Ad 02/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
12 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
3 March 1997 | Return made up to 04/02/97; no change of members
|
3 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: abney hal manchester road cheadle cheshire SK8 2PD (1 page) |
18 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
20 March 1996 | Return made up to 04/02/96; no change of members (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
8 June 1995 | Resolutions
|
9 May 1994 | Ad 30/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 February 1994 | Incorporation (13 pages) |