Manchester
M23 0PH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nilesh Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2004) |
Role | Secretary |
Correspondence Address | 189 Mauldeth Road Burnage Manchester M19 2BA |
Secretary Name | Vimod Kumar Bhandari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2010) |
Role | Accountant |
Correspondence Address | 220 Wythenshawe Road Northern Moor Manchester Lancashire M23 0PH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | bhandari-accountants.co.uk |
---|---|
Telephone | 0161 8354141 |
Telephone region | Manchester |
Registered Address | Lord House 51 Lord Street Cheetham Hill Manchester Lancashire M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Sanita Kumari Bhandari 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
21 May 2010 | Termination of appointment of Vimod Bhandari as a secretary (1 page) |
21 May 2010 | Termination of appointment of Vimod Bhandari as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 1ST floor lord house 51 lord street cheetham hill manchester M3 1HE (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 1ST floor lord house 51 lord street cheetham hill manchester M3 1HE (1 page) |
30 December 2004 | Secretary resigned (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 July 2002 | Return made up to 15/07/02; full list of members
|
31 July 2002 | Return made up to 15/07/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
27 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
13 July 1998 | Return made up to 15/07/98; no change of members
|
13 July 1998 | Return made up to 15/07/98; no change of members
|
5 February 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 74 sandy lane chorlton-cum-hardy manchester lancshire M21 8TT (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 74 sandy lane chorlton-cum-hardy manchester lancshire M21 8TT (1 page) |
25 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
25 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Director resigned (1 page) |
15 July 1996 | Incorporation (17 pages) |
15 July 1996 | Incorporation (17 pages) |