Radcliffe
Manchester
M26 1RH
Director Name | Mr Vimal Ruia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 May 2011) |
Role | Accountant |
Correspondence Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Stephen Kenneth Chadwick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Durham Lodge 1 Howard Drive Hale Altrincham Cheshire WA15 0LT |
Secretary Name | Anthony Thomas Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bankfield House 2 West Grove Sale Cheshire M33 3EX |
Registered Address | Kearsley Mill, Stoneclough Radcliffe Manchester M26 1RH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Ruia Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Director's details changed for Mr Sunil Ruia on 18 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Secretary's details changed for Mr Philip John Campbell on 18 July 2010 (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Director's details changed for Mr Vimal Ruia on 18 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Secretary's details changed for Mr Philip John Campbell on 18 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr Sunil Ruia on 18 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Vimal Ruia on 18 July 2010 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
3 September 2009 | Accounts made up to 30 April 2009 (6 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
4 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
8 October 2007 | Company name changed beldorm LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed beldorm LIMITED\certificate issued on 08/10/07 (2 pages) |
9 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
9 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
8 September 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
8 September 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Location of register of members (1 page) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: steam packet house 76 cross street manchester lancashire M2 4JU (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Incorporation (13 pages) |