Stockport
Cheshire
SK4 4AP
Secretary Name | Anand Shankar Hira |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Woodbank Horseshoe Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Anand Shankar Hira |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2008) |
Role | Company Director |
Correspondence Address | 9 Woodbank Horseshoe Lane Alderley Edge Cheshire SK9 7NP |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 36 John Dalton Street Manchester M2 6LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £36,900 |
Gross Profit | £36,900 |
Net Worth | £31,220 |
Cash | £3,456 |
Current Liabilities | £58,999 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Return made up to 11/01/09; full list of members (3 pages) |
20 May 2009 | Return made up to 11/01/09; full list of members (3 pages) |
19 May 2009 | Return made up to 11/01/08; full list of members (4 pages) |
19 May 2009 | Return made up to 11/01/08; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from, 112 urmston lane, stretford, manchester, greater manchester, M32 9BQ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, 112 urmston lane, stretford, manchester, greater manchester, M32 9BQ (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Appointment terminated director anand hira (1 page) |
14 August 2008 | Appointment Terminated Director anand hira (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: rajan house, 61 great ducie street, manchester, M3 1RR (1 page) |
22 November 2007 | Return made up to 11/01/06; full list of members (5 pages) |
22 November 2007 | Return made up to 11/01/07; no change of members (4 pages) |
22 November 2007 | Return made up to 11/01/06; full list of members (5 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: rajan house, 61 great ducie street, manchester, M3 1RR (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 112 urmston lane, stretford, manchester, greater manchester M32 9BQ (1 page) |
22 November 2007 | Return made up to 11/01/07; no change of members (4 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 112 urmston lane, stretford, manchester, greater manchester M32 9BQ (1 page) |
15 November 2007 | Restoration by order of the court (2 pages) |
15 November 2007 | Restoration by order of the court (2 pages) |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2005 | Particulars of mortgage/charge (9 pages) |
6 April 2005 | Particulars of mortgage/charge (9 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: dte house, hollins mount, unsworth, bury, lancashire BL9 8AT (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: dte house, hollins mount, unsworth, bury, lancashire BL9 8AT (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (12 pages) |
11 January 2005 | Incorporation (12 pages) |