Maidstone Road
Wrothan Heath
Kent
TN15 7SJ
Director Name | Mr Sanjay Jayantilal Vadera |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House The Lane Chorley New Road Bolton Lancashire BL1 5DQ |
Secretary Name | Mr Sanjay Jayantilal Vadera |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House The Lane Chorley New Road Bolton Lancashire BL1 5DQ |
Director Name | Mr Vipul Jayantilal Vadera |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Threeways The Avenue Hale Altrincham Cheshire WA15 0LX |
Director Name | Mr Alistair Tanner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 Westwood Avenue Timperley Cheshire WA15 6QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 8772269 |
---|---|
Telephone region | Manchester |
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
100 at £1 | Mark Ian Earnshaw 50.00% Ordinary |
---|---|
50 at £1 | Sanjay Jayantilal Vadera 25.00% Ordinary |
50 at £1 | Vipul Jayantilal Vadera 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,633,706 |
Cash | £860,621 |
Current Liabilities | £1,911,544 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 10 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 22 October 2020 (overdue) |
15 May 2023 | Liquidators' statement of receipts and payments to 4 March 2023 (12 pages) |
---|---|
3 May 2022 | Liquidators' statement of receipts and payments to 4 March 2022 (12 pages) |
13 May 2021 | Liquidators' statement of receipts and payments to 4 March 2021 (11 pages) |
13 March 2021 | Resignation of a liquidator (3 pages) |
19 March 2020 | Registered office address changed from Churchill Point, Lake Edge Green Trafford Park Road Trafford Park Manchester M17 1BL to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 19 March 2020 (2 pages) |
18 March 2020 | Appointment of a voluntary liquidator (4 pages) |
18 March 2020 | Declaration of solvency (5 pages) |
18 March 2020 | Resolutions
|
4 March 2020 | Resolutions
|
5 February 2020 | Accounts for a small company made up to 30 April 2019 (14 pages) |
25 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
3 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 November 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
29 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
24 September 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
19 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
19 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 September 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Director's details changed for Vipul Jayantilal Vadera on 1 September 2011 (3 pages) |
10 October 2011 | Director's details changed for Vipul Jayantilal Vadera on 1 September 2011 (3 pages) |
10 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Director's details changed for Vipul Jayantilal Vadera on 1 September 2011 (3 pages) |
8 September 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
8 September 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
16 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Mark Ian Earnshaw on 2 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mark Ian Earnshaw on 2 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mark Ian Earnshaw on 2 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
8 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Auditor's resignation (1 page) |
17 August 2009 | Auditor's resignation (1 page) |
14 May 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
14 May 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 30 April 2007 (18 pages) |
26 March 2008 | Full accounts made up to 30 April 2007 (18 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 02/09/07; no change of members (8 pages) |
25 September 2007 | Return made up to 02/09/07; no change of members (8 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
15 December 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
15 December 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
14 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
14 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
3 February 2006 | Ad 21/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 February 2006 | Ad 21/10/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Incorporation (17 pages) |
2 September 2005 | Incorporation (17 pages) |