Ringley Road Whitefield
Manchester
M45 7ZZ
Director Name | Anand Shankar Hira |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 June 2011) |
Role | Restaurant |
Correspondence Address | 9 Woodbank Horseshoe Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Anand Shanker Hira |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | Flat 9 Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | Mr Dennis Rogers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Brook House Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AX |
Director Name | Jason Mark Shay |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 241 Manchester Road Heaton Chapel Stockport Cheshire SK4 5EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,065,233 |
Cash | £4,169 |
Current Liabilities | £263,688 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
22 November 2009 | Resolutions
|
22 November 2009 | Appointment of a voluntary liquidator (1 page) |
22 November 2009 | Statement of affairs with form 4.19 (9 pages) |
22 November 2009 | Resolutions
|
22 November 2009 | Appointment of a voluntary liquidator (1 page) |
22 November 2009 | Statement of affairs with form 4.19 (9 pages) |
20 November 2009 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 20 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 20 November 2009 (2 pages) |
5 August 2009 | Return made up to 02/02/08; full list of members (6 pages) |
5 August 2009 | Return made up to 02/02/08; full list of members (6 pages) |
22 April 2009 | Director appointed anand shanker hira (3 pages) |
22 April 2009 | Director appointed anand shanker hira (3 pages) |
7 April 2009 | Appointment Terminated Director dennis rogers (1 page) |
7 April 2009 | Appointment terminated director dennis rogers (1 page) |
13 March 2009 | Appointment Terminated Director anand hira (1 page) |
13 March 2009 | Appointment terminated director anand hira (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 October 2008 | Ad 14/08/08\gbp si 12375@1=12375\gbp ic 4000/16375\ (2 pages) |
10 October 2008 | Ad 14/08/08 gbp si 12375@1=12375 gbp ic 4000/16375 (2 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Ad 29/07/08\gbp si 2024@1=2024\gbp ic 1976/4000\ (3 pages) |
18 August 2008 | Nc inc already adjusted 29/07/08 (2 pages) |
18 August 2008 | Ad 29/07/08 gbp si 2024@1=2024 gbp ic 1976/4000 (3 pages) |
18 August 2008 | Nc inc already adjusted 29/07/08 (2 pages) |
18 August 2008 | Resolutions
|
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 112 urmston lane stretford manchester greater manchester M32 9BQ (1 page) |
19 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 112 urmston lane stretford manchester greater manchester M32 9BQ (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
4 June 2007 | Ad 30/04/07--------- £ si 200@1=200 £ ic 1701/1901 (2 pages) |
4 June 2007 | Ad 30/04/07--------- £ si 200@1=200 £ ic 1701/1901 (2 pages) |
4 June 2007 | Ad 17/05/07--------- £ si 75@1=75 £ ic 1901/1976 (2 pages) |
4 June 2007 | Ad 17/05/07--------- £ si 75@1=75 £ ic 1901/1976 (2 pages) |
4 June 2007 | Return made up to 02/02/07; full list of members (9 pages) |
4 June 2007 | Return made up to 02/02/07; full list of members (9 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: elizabeth house, elizabeth street, manchester lancashire M8 8JJ (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: elizabeth house, elizabeth street, manchester lancashire M8 8JJ (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Ad 26/01/06--------- £ si 100@1=100 £ ic 1601/1701 (2 pages) |
3 May 2007 | Ad 26/01/06--------- £ si 100@1=100 £ ic 1601/1701 (2 pages) |
29 April 2007 | Ad 25/01/07--------- £ si 700@1=700 £ ic 901/1601 (2 pages) |
29 April 2007 | Nc inc already adjusted 26/01/06 (2 pages) |
29 April 2007 | Ad 28/07/06--------- £ si 100@1=100 £ ic 801/901 (2 pages) |
29 April 2007 | Ad 28/07/06--------- £ si 100@1=100 £ ic 801/901 (2 pages) |
29 April 2007 | Nc inc already adjusted 26/01/06 (2 pages) |
29 April 2007 | Ad 25/01/07--------- £ si 700@1=700 £ ic 901/1601 (2 pages) |
29 April 2007 | Ad 26/01/06--------- £ si 650@1=650 £ ic 1/651 (2 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Ad 01/03/06--------- £ si 150@1=150 £ ic 651/801 (2 pages) |
29 April 2007 | Ad 01/03/06--------- £ si 150@1=150 £ ic 651/801 (2 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Ad 26/01/06--------- £ si 650@1=650 £ ic 1/651 (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
13 February 2006 | Company name changed yellow strip LIMITED\certificate issued on 13/02/06 (2 pages) |
13 February 2006 | Company name changed yellow strip LIMITED\certificate issued on 13/02/06 (2 pages) |
2 February 2006 | Incorporation (16 pages) |
2 February 2006 | Incorporation (16 pages) |