Ashton Under Lyne
Lancashire
OL7 0SY
Secretary Name | Mukul Bushan Datta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 14 September 2010) |
Role | Co Director |
Correspondence Address | 112 Victoria Street Ashton U Lyne Lancashire OL7 0SY |
Director Name | Mrs Sanita Kumari Bhandari |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 900 A Chester Road Stretford Manchester Lancashire M32 0PA |
Director Name | Abdul Salam |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Croft Street Hyde Cheshire SK14 1JA |
Director Name | Mukul Bushan Datta |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 May 2008) |
Role | Co Director |
Correspondence Address | 112 Victoria Street Ashton U Lyne Lancashire OL7 0SY |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Registered Address | 331 Palatine Road Manchester Lancashire M22 4HH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,123 |
Cash | £1,255 |
Current Liabilities | £11,268 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/05/08; full list of members (4 pages) |
26 June 2009 | Return made up to 25/05/08; full list of members (4 pages) |
28 May 2009 | Return made up to 25/05/07; full list of members (4 pages) |
28 May 2009 | Appointment terminated director mukul datta (1 page) |
28 May 2009 | Return made up to 25/05/07; full list of members (4 pages) |
28 May 2009 | Appointment Terminated Director mukul datta (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 July 2002 | Return made up to 25/05/02; full list of members
|
19 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members
|
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
25 May 1999 | Incorporation (12 pages) |
25 May 1999 | Incorporation (12 pages) |