Poynton
Stockport
Cheshire
SK12 1BT
Secretary Name | Mr Sarabjeet Singh |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Anglesey Drive Poynton SK12 1BT |
Director Name | Dr Reuben Singh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rossanne House Etchingham Park Road London N3 2UJ |
Secretary Name | Miss Sharon Julie Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Riverside Road Radcliffe Manchester Lancashire M26 2PZ |
Secretary Name | Bobby Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 17 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Registered Address | 42 Charles Street Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 June 2003 | Dissolved (1 page) |
---|---|
11 March 2003 | Liquidators statement of receipts and payments (6 pages) |
11 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 September 2002 | Liquidators statement of receipts and payments (6 pages) |
7 March 2002 | Liquidators statement of receipts and payments (6 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: isher house 110-114 cheetham hill road manchester M4 4FG (1 page) |
6 March 2001 | Statement of affairs (13 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Appointment of a voluntary liquidator (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Company name changed rs entertainments LIMITED\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 15/07/00; full list of members (6 pages) |
13 July 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 July 2000 | Particulars of mortgage/charge (4 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
15 July 1999 | Incorporation (15 pages) |