Salford Quays
Salford
M5 2TX
Director Name | Mrs Sudershan Jerath |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechy Knowle 470 Walkden Road Worsley Manchester Lancashire M28 2WH |
Director Name | Mr Kewal Krishan Jerath |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechy Knowle 470 Walkden Road Worsley Manchester Lancashire M28 2WH |
Secretary Name | Mrs Sudershan Jerath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechy Knowle 470 Walkden Road Worsley Manchester Lancashire M28 2WH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,854 |
Current Liabilities | £10,854 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2004 | Application for striking-off (1 page) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 November 2002 | Return made up to 07/01/02; full list of members (8 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 2-12 carnarvon street manchester M3 1JJ (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 February 2001 | Return made up to 07/01/01; full list of members
|
23 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
18 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page) |
9 February 2000 | New director appointed (2 pages) |
7 January 2000 | Incorporation (18 pages) |