Appleton
Warrington
Cheshire
WA4 5RJ
Secretary Name | Mr Jitinder Kumar Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Inchcolm Drive North Queensferry Inverkeithing Fife KY11 1LD Scotland |
Director Name | Mr Jitinder Kumar Varma |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 10 Inchcolm Drive North Queensferry Inverkeithing Fife KY11 1LD Scotland |
Director Name | Mr Hiro Narraindas Harjani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 1103a Finchley Road London NW11 0QB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Lever Street Manchester Lancashire M1 1EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
28 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
27 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
31 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
9 June 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
9 June 2000 | Ad 21/05/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 June 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |