Company NameBhandari And Co Limited
Company StatusDissolved
Company Number03224757
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Sanita Kumari Bhandari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(same day as company formation)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address220 Wythenshawe Road
Manchester
M23 0PH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNilesh Bhandari
NationalityBritish
StatusResigned
Appointed29 October 1996(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2004)
RoleSecretary
Correspondence Address189 Mauldeth Road Burnage
Manchester
M19 2BA
Secretary NameVimod Kumar Bhandari
NationalityBritish
StatusResigned
Appointed20 December 2004(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 2010)
RoleAccountant
Correspondence Address220 Wythenshawe Road
Northern Moor
Manchester
Lancashire
M23 0PH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebhandari-accountants.co.uk
Telephone0161 8354141
Telephone regionManchester

Location

Registered AddressLord House 51 Lord Street
Cheetham Hill Manchester
Lancashire
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Sanita Kumari Bhandari
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
21 May 2010Termination of appointment of Vimod Bhandari as a secretary (1 page)
21 May 2010Termination of appointment of Vimod Bhandari as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 September 2009Return made up to 15/07/09; full list of members (3 pages)
9 September 2009Return made up to 15/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 August 2008Return made up to 15/07/08; full list of members (3 pages)
27 August 2008Return made up to 15/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 August 2007Return made up to 15/07/07; full list of members (2 pages)
17 August 2007Return made up to 15/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 15/07/06; full list of members (2 pages)
8 August 2006Return made up to 15/07/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 15/07/05; full list of members (2 pages)
18 August 2005Return made up to 15/07/05; full list of members (2 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Registered office changed on 30/12/04 from: 1ST floor lord house 51 lord street cheetham hill manchester M3 1HE (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: 1ST floor lord house 51 lord street cheetham hill manchester M3 1HE (1 page)
30 December 2004Secretary resigned (1 page)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2004Return made up to 15/07/04; full list of members (6 pages)
27 July 2004Return made up to 15/07/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 August 2003Return made up to 15/07/03; full list of members (6 pages)
9 August 2003Return made up to 15/07/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(6 pages)
31 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(6 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 August 2001Return made up to 15/07/01; full list of members (6 pages)
28 August 2001Return made up to 15/07/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 August 2000Return made up to 15/07/00; full list of members (6 pages)
1 August 2000Return made up to 15/07/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
27 July 1999Return made up to 15/07/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
13 July 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
5 February 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
21 January 1998Registered office changed on 21/01/98 from: 74 sandy lane chorlton-cum-hardy manchester lancshire M21 8TT (1 page)
21 January 1998Registered office changed on 21/01/98 from: 74 sandy lane chorlton-cum-hardy manchester lancshire M21 8TT (1 page)
25 September 1997Return made up to 15/07/97; full list of members (6 pages)
25 September 1997Return made up to 15/07/97; full list of members (6 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 November 1996Registered office changed on 22/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New secretary appointed (2 pages)
19 July 1996Secretary resigned (1 page)
19 July 1996Director resigned (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996Director resigned (1 page)
15 July 1996Incorporation (17 pages)
15 July 1996Incorporation (17 pages)