Huddersfield
West Yorkshire
HD2 2TR
Secretary Name | Charanjeet Dogra |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Correspondence Address | 5 Arnold Avenue Binkby Huddersfield West Yorkshire HD2 2TR |
Director Name | Mr Nabeel Mussarat Chowdery |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 October 2002) |
Role | Uvpc Windows Sales Manager |
Correspondence Address | 16 Langham Road Bowdon Altrincham Cheshire WA14 2HY |
Secretary Name | Mr Aneel Mussarat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Motcombe Road Heald Green Cheadle Cheshire SK8 3TP |
Secretary Name | Gareth Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 September 2002) |
Role | Sales & Marketing |
Correspondence Address | 4 Pearl Street Hazel Grove Stockport Cheshire SK7 4BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £54,511 |
Cash | £100 |
Current Liabilities | £441,242 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square botlon lancashire BL1 1LA (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 4-6 bradley road bradley huddersfield HD2 1XD (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Appointment of a voluntary liquidator (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 12 mirabel street manchester lancashire M3 1PJ (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
21 June 2002 | Return made up to 11/03/02; full list of members
|
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
12 February 2002 | New secretary appointed (2 pages) |
3 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Return made up to 11/03/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: unit 10 imex business park hamilton road longsight manchester M12 (1 page) |
18 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 November 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
11 March 1997 | Incorporation (11 pages) |