Bexton Road
Knutsford
Cheshire
WA16 0BF
Secretary Name | Mary Louise Pegler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Warren Drive Thornton Cleveleys Lancashire FY5 3TG |
Secretary Name | John Anthony Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2003(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | The Barn Mosside Farm Patmoss Lane Plumley Cheshire |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £43,606 |
Cash | £68,363 |
Current Liabilities | £34,202 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Completion of winding up (1 page) |
26 October 2005 | Withdrawal of application for striking off (1 page) |
14 September 2005 | Order of court to wind up (3 pages) |
7 September 2005 | Order of court - restore & wind-up 17/08/05 (4 pages) |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2004 | Application for striking-off (1 page) |
6 June 2003 | Return made up to 28/05/03; full list of members
|
6 June 2003 | New secretary appointed (2 pages) |
3 July 2002 | Return made up to 28/05/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 80 mill lane london NW6 1NB (1 page) |
16 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (17 pages) |