Bolton
Lancashire
BL3 2HU
Secretary Name | Nita Hemesh Jariwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 139 Bradford Road Bolton Lancashire BL3 2HU |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Mr Dharmesh Kumar Jariwala |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Dixon Green Drive Farnworth Bolton Lancashire BL4 7EE |
Director Name | Paresh Kumar Jariwala |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 July 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 5/1931 Rampura Char Khana Surat Gujrat 395003 |
Secretary Name | Hemesh Jariwala |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 July 2016) |
Role | Sales Director |
Correspondence Address | 139 Bradford Road Bolton Lancashire BL3 2HU |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 51 Oldham Road Ashton-Under-Lyne OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £101,306 |
Cash | £5,167 |
Current Liabilities | £383,647 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 August 2016 | Termination of appointment of Hemesh Jariwala as a director on 26 July 2016 (2 pages) |
---|---|
2 August 2016 | Termination of appointment of Hemesh Jariwala as a secretary on 26 July 2016 (2 pages) |
15 December 2009 | Notice of ceasing to act as receiver or manager (1 page) |
15 December 2009 | Receiver's abstract of receipts and payments to 11 December 2009 (2 pages) |
13 August 2009 | Receiver's abstract of receipts and payments to 8 August 2009 (2 pages) |
13 August 2009 | Receiver's abstract of receipts and payments to 8 August 2009 (2 pages) |
13 August 2008 | Receiver's abstract of receipts and payments to 8 August 2008 (2 pages) |
13 August 2008 | Receiver's abstract of receipts and payments to 8 August 2008 (2 pages) |
29 December 2007 | Order of court to wind up (1 page) |
8 November 2007 | Administrative Receiver's report (8 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 16 & 17 morris green business park fearnhead street off prescott street bolton lancashire BL3 3PE (1 page) |
20 August 2007 | Appointment of receiver/manager (1 page) |
8 August 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 14/04/07; full list of members (3 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members
|
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (5 pages) |
17 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
17 June 2004 | Return made up to 14/04/04; full list of members
|
6 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: unit 22 2ND floor hartford house, weston street bolton lancashire BL3 2AW (1 page) |
1 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
4 October 2002 | Nc inc already adjusted 10/09/02 (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Ad 12/09/02--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages) |
3 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
18 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 14/04/01; full list of members (7 pages) |
3 July 2001 | Ad 31/10/00--------- £ si 4897@1=4897 £ ic 103/5000 (2 pages) |
21 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
14 March 2001 | Company name changed san international (uk) LIMITED\certificate issued on 14/03/01 (3 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Nc inc already adjusted 31/10/00 (1 page) |
22 December 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
29 September 2000 | Return made up to 14/04/00; full list of members
|
1 March 2000 | Ad 12/07/99--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
1 March 2000 | Director's particulars changed (1 page) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
26 May 1999 | Company name changed san buckles (uk) LIMITED\certificate issued on 26/05/99 (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Incorporation (10 pages) |