Park Road, Bowdon
Altrincham
Cheshire
WA14 3JF
Secretary Name | Mr Ramesh Khemlani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marloes Flat 8 Park Road, Bowdon Altrincham Cheshire WA14 3JF |
Director Name | Sharmila Khemlani |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | Westfield Apartment 6 St Margarets Road Bowden Altrincham Cheshire WA14 2AW |
Director Name | Mr Tirthdas Khemchand Khemlami |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | Appt 5 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Edward Lee |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | 17 Powys Close Haslingden Rossendale Lancashire BB4 6TH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 43/45 North Street Manchester M8 8RE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
18 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
12 January 1999 | Return made up to 21/12/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
3 July 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
16 December 1997 | Return made up to 21/12/97; no change of members
|
20 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
5 March 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
13 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 June 1996 | Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page) |
31 March 1996 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
8 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 202-208 cheetham hill road cheetham hill manchester M8 8LW (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
18 April 1995 | £ nc 100000/1000000 11/04/95 (1 page) |
28 March 1995 | Ad 10/03/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
20 March 1995 | Accounting reference date extended from 31/03 to 31/03 (1 page) |
20 March 1995 | Resolutions
|
20 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |