Cheadle
Cheshire
SK8 1HH
Director Name | Mr Tarlochan Kenth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malvern Drive Walmley Sutton Coldfield West Midlands B76 1PZ |
Secretary Name | Mr Tarlochan Kenth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malvern Drive Walmley Sutton Coldfield West Midlands B76 1PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 4a Trafalgar Business Park Broughton Lane Salford Manchester M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £231,387 |
Cash | £50 |
Current Liabilities | £810,316 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2010 | Application to strike the company off the register (3 pages) |
9 September 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Mr Mahash Jain on 7 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Director's details changed for Mr Mahash Jain on 7 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Mahash Jain on 7 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 March 2009 | Nc inc already adjusted 30/05/08 (1 page) |
16 March 2009 | Nc inc already adjusted 30/05/08 (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
16 October 2008 | Return made up to 07/05/08; full list of members (7 pages) |
16 October 2008 | Return made up to 07/05/08; full list of members (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 July 2005 | Return made up to 07/05/05; full list of members (9 pages) |
1 July 2005 | Return made up to 07/05/05; full list of members (9 pages) |
16 June 2005 | Ad 01/06/04--------- £ si 198@1=198 £ ic 100/298 (4 pages) |
16 June 2005 | Ad 01/06/04--------- £ si 198@1=198 £ ic 100/298 (4 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: unit 4A trafalgar bus pk 4 broughton lane salford manchester M8 9TZ (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: unit 4A trafalgar bus pk 4 broughton lane salford manchester M8 9TZ (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |