Heald Green
Cheshire
SK8 3RF
Director Name | Mr Sunil Gupta |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meadows Road Heald Green Cheadle Cheshire SK8 3RF |
Secretary Name | Anuradha Gupta |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1999(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2003) |
Role | Housewife |
Correspondence Address | 18 Meadows Road Heald Green Cheadle SK8 3RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(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 | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Majestic Mill Water Street Manchester Chishire M20 4WF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £122,952 |
Gross Profit | £19,689 |
Net Worth | -£7,639 |
Cash | £3,261 |
Current Liabilities | £59,562 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 2 sotheron road watford hertfordshire WD1 2QA (1 page) |
6 August 2003 | Secretary resigned (1 page) |
5 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 June 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 24/06/01; full list of members
|
18 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
5 September 2000 | Return made up to 24/06/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
27 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (12 pages) |