Prestwich
Manchester
Lancashire
M34 5AP
Director Name | Mr Ramesh Khemlani |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(4 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marloes Flat 8 Park Road, Bowdon Altrincham Cheshire WA14 3JF |
Secretary Name | Mr Stephen Ivan Epstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(4 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 August 2008) |
Role | Sales Director |
Correspondence Address | Westmond 98 Saint Annes Road Prestwich Manchester Lancashire M34 5AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 43-45 North Street Manchester M8 8RE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,377 |
Cash | £1,189 |
Current Liabilities | £39,566 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Application for striking-off (2 pages) |
3 September 2007 | Return made up to 23/06/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 November 2006 | Return made up to 23/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
6 July 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 June 2003 | Director resigned (1 page) |