Burnage
Manchester
Lancashire
M19 1AH
Director Name | Ganpat Rai Kohli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2011) |
Role | Company Director |
Correspondence Address | 12-14 Avonlea Drive Burnage Manchester Lancashire M19 1AH |
Secretary Name | Ashwani Kumar Kohli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2011) |
Role | Company Director |
Correspondence Address | 12-14 Avonlea Drive Burnage Manchester Lancashire M19 1AH |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Registered Address | C/O Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£33,830 |
Cash | £5,559 |
Current Liabilities | £143,016 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2011 | Final Gazette dissolved following liquidation (1 page) |
29 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 7 December 2010 (5 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 7 December 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
16 June 2009 | Statement of affairs with form 4.19 (5 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Statement of affairs with form 4.19 (5 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
16 June 2009 | Appointment of a voluntary liquidator (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 8 cheetwood road cheetham hill manchester M8 8AG (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 8 cheetwood road cheetham hill manchester M8 8AG (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
24 May 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
24 May 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
15 May 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
6 May 2006 | Particulars of mortgage/charge (5 pages) |
17 January 2006 | Incorporation (25 pages) |