Chelmsford
Essex
CM1 6FW
Secretary Name | Colin Caunce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 March 2009) |
Role | Accountant |
Correspondence Address | 3 Croyd Close Hindley Green Wigan Lancashire WN2 4NF |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Secretary Name | Answer Ibrahim Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Breckland Drive Heaton Bolton Lancashire BL1 5BQ |
Director Name | Mr Peter James Glover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 67 Kennedy Gardens Sevenoaks Kent TN13 3UG |
Registered Address | PO Box 2076, Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £62,284 |
Net Worth | £24,502 |
Cash | £6,814 |
Current Liabilities | £12,783 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
20 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
30 November 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
25 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
19 October 2005 | New secretary appointed (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 20/10/04; full list of members
|
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
10 February 2004 | Ad 12/11/03--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
10 February 2004 | New director appointed (2 pages) |