Stockport
Cheshire
SK2 6NU
Director Name | Konrad Zawadzki |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 03 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 8 Buxton Road Stockport Cheshire SK2 6NU |
Secretary Name | Josef Blaziak |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 01 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | Flat 101 275 Deansgate Manchester Lancashire M3 4EL |
Director Name | Rajendra Kanani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | Tp Oficina 123 Ctra Moirara Teulada 62 Centro Comerical Barclays 03724 Moraira Alicante 03724 Spain |
Director Name | Paul Quinn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Retailer Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Torkington Road Hazel Grove Stockport Cheshire SK7 6NR |
Secretary Name | Alister Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2007) |
Role | Accountant |
Correspondence Address | 321 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Secretariate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Website | lara.co.uk/ |
---|
Registered Address | Suite 401 275 Deansgate Manchester Greater Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £172,889 |
Cash | £1,560 |
Current Liabilities | £193,041 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Strike-off action suspended (1 page) |
9 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | Secretary resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: fpirth floor brook house 70 spring gardens manchester M2 2BQ (1 page) |
27 July 2007 | Director resigned (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
8 August 2006 | Company name changed cramer haughton LTD\certificate issued on 08/08/06 (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
7 February 2006 | Director resigned (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 June 2005 | Secretary's particulars changed (1 page) |
9 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: savoy house, savoy circus 78 old oak common lane london W3 7DA (1 page) |
28 April 2004 | Return made up to 08/01/04; full list of members (7 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (9 pages) |