West Didsbury
Manchester
Lancashire
M20 2PA
Secretary Name | Gopal Dangol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Old Lansdowne Road West Didsbury Manchester Lancashire M20 2PA |
Director Name | Mr Buda Ratna Dangol |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Role | Waiter |
Country of Residence | England |
Correspondence Address | 45 Old Lansdowne Road West Didsbury Manchester Lancashire M20 2PA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 198-200 Mauldeth Road Burnage Manchester M19 1AJ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,368 |
Cash | £1,566 |
Current Liabilities | £41,224 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 July 2007 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
20 September 2006 | Return made up to 22/08/06; full list of members
|
12 September 2006 | Director resigned (2 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
22 August 2005 | Incorporation (14 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: containerbase college road, perry barr birmingham england B44 8DR (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |