Hazel Grove
Stockport
Cheshire
SK7 4SL
Director Name | Mrs Rachana Thakrar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Heaton Bolton BL1 5AZ |
Secretary Name | Mrs Rachana Thakrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Heaton Bolton BL1 5AZ |
Director Name | Mr Dipak Maganlal Thakrar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 02 May 2006) |
Role | Company Director And Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Bolton BL1 5AZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Ingledene 450 Chorley New Road Bolton Lancashire BL1 5AZ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,105 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2006 | Accounts for a medium company made up to 30 April 2005 (11 pages) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2005 | Application for striking-off (1 page) |
1 August 2005 | Return made up to 02/07/05; full list of members (4 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | £ ic 1105/1005 13/04/05 £ sr 100@1=100 (1 page) |
10 May 2005 | Resolutions
|
25 April 2005 | Resolutions
|
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (13 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members
|
9 April 2003 | Ad 26/04/01--------- £ si 100@1 (2 pages) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: c/o star co.uk LTD 3-5 dakota avenue salford manchester M50 2PU (1 page) |
22 May 2002 | Particulars of mortgage/charge (7 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
27 July 2001 | Return made up to 02/07/01; full list of members
|
16 July 2001 | Ad 27/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 May 2001 | Resolutions
|
6 March 2001 | Accounts for a medium company made up to 30 April 2000 (11 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: units b and c dakota avenue salford manchester M5 2PU (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Return made up to 02/07/00; full list of members
|
22 June 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
24 March 2000 | Resolutions
|
11 February 2000 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | New director appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
2 July 1999 | Incorporation (18 pages) |