Wilmslow
Cheshire
SK9 1QG
Secretary Name | Theresa Akeroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2004(9 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Accountant |
Correspondence Address | 31 Thornacre Road Shipley West Yorkshire BD18 1JY |
Director Name | Manoj Vijayanarayanan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 days after company formation) |
Appointment Duration | 9 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 94 Minster Court Crown Street Liverpool Merseyside L7 3QD |
Director Name | Dr Rajesh Padmanabhan Vijayanarayanan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 days after company formation) |
Appointment Duration | 9 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coroville Cliffe Lane Cherry Corner Lymm Cheshire WA13 0TB |
Secretary Name | Manoj Karthik Vijayadarayanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 days after company formation) |
Appointment Duration | 9 months (resigned 29 April 2004) |
Role | Manager |
Correspondence Address | 61 Spencer Road Lidget Green Bradford West Yorkshire BD7 2HD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£106,884 |
Cash | £1 |
Current Liabilities | £389,608 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2007 | Dissolved (1 page) |
---|---|
13 February 2007 | Administrator's progress report (18 pages) |
13 February 2007 | Notice of move from Administration to Dissolution (15 pages) |
10 January 2007 | Notice of vacation of office by administrator (15 pages) |
14 September 2006 | Administrator's progress report (13 pages) |
3 August 2006 | Statement of affairs (11 pages) |
12 April 2006 | Statement of administrator's proposal (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: unit 1 linton street bradford west yorkshire BD4 7EW (1 page) |
16 February 2006 | Appointment of an administrator (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: unit 3, 61 spencer road lidget green bradford west yorkshire BD7 2HD (1 page) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Return made up to 28/07/05; full list of members
|
8 July 2005 | Particulars of mortgage/charge (9 pages) |
4 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Return made up to 28/07/04; full list of members
|
21 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New secretary appointed (1 page) |
31 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: unit 4, daisy bank lane anderton nr. Northwich cheshire CW9 6AA (1 page) |
28 July 2003 | Incorporation (13 pages) |