Romiley
Stockport
Cheshire
SK6 4HE
Secretary Name | Christine Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 May 2013) |
Role | Company Director |
Correspondence Address | 4 Southwell Close Romiley Stockport Cheshire SK6 3HD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(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 | 21 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | J Kelly 50.00% Ordinary |
---|---|
1 at 1 | Paul Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,537 |
Current Liabilities | £65,356 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (7 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (7 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 11 October 2012 (7 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 11 October 2011 (7 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 11 October 2011 (7 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 11 October 2011 (7 pages) |
21 October 2010 | Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 21 October 2010 (2 pages) |
20 October 2010 | Statement of affairs with form 4.19 (7 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Appointment of a voluntary liquidator (1 page) |
20 October 2010 | Statement of affairs with form 4.19 (7 pages) |
20 October 2010 | Appointment of a voluntary liquidator (1 page) |
20 October 2010 | Resolutions
|
4 May 2010 | Director's details changed for Paul Kelly on 21 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Director's details changed for Paul Kelly on 21 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (7 pages) |
14 May 2009 | Return made up to 21/04/09; full list of members (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 August 2008 | Return made up to 21/04/08; no change of members (6 pages) |
13 August 2008 | Return made up to 21/04/08; no change of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 June 2007 | Return made up to 21/04/07; no change of members (6 pages) |
26 June 2007 | Return made up to 21/04/07; no change of members (6 pages) |
24 August 2006 | Return made up to 21/04/06; full list of members (6 pages) |
24 August 2006 | Return made up to 21/04/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 June 2004 | Return made up to 21/04/04; full list of members (6 pages) |
10 June 2004 | Return made up to 21/04/04; full list of members (6 pages) |
20 April 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 August 2003 | Return made up to 21/04/03; full list of members (6 pages) |
12 August 2003 | Return made up to 21/04/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 July 2002 | Return made up to 21/04/02; full list of members (6 pages) |
27 July 2002 | Return made up to 21/04/02; full list of members
|
26 February 2002 | Return made up to 21/04/01; full list of members (6 pages) |
26 February 2002 | Return made up to 21/04/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 December 2000 | Return made up to 21/04/00; full list of members (6 pages) |
13 December 2000 | Return made up to 21/04/00; full list of members (6 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 64 broom lane manchester lancashire M19 2TG (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 64 broom lane manchester lancashire M19 2TG (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (17 pages) |
21 April 1999 | Incorporation (17 pages) |