Brookland
Manchester
M23 9HE
Director Name | Kusum Jalota |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2000) |
Role | Garment Dealer |
Correspondence Address | 319 Brooklands Road Brookland Manchester M23 9HE |
Director Name | Mr Rajan Jalota |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2000) |
Role | Garment Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 319 Brooklands Road Brookland Manchester M23 9HE |
Director Name | Sanjeev Jalota |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 2000) |
Role | Garment Dealer |
Correspondence Address | 319 Brooklands Road Manchester M23 9HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£196,461 |
Cash | £121,494 |
Current Liabilities | £589,291 |
Latest Accounts | 30 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 June 2003 | Dissolved (1 page) |
---|---|
14 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
4 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Statement of affairs (5 pages) |
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
29 June 2000 | Resolutions
|
12 June 2000 | Registered office changed on 12/06/00 from: 52 54 port street manchester lancashire M1 2EQ (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 stevenson square manchester M1 1DN (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 05/11/99; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 30 December 1998 (5 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
23 January 1998 | Ad 10/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 35 houldsworth street manchester M1 1EB (1 page) |
23 January 1998 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Incorporation (12 pages) |