Trinity Way
Salford
Manchester
M3 7BB
Director Name | Mrs Saroj Chadda |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Browning Drive Winwick Park Warrington Cheshire WA2 8XL |
Secretary Name | Mrs Neena Chadda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 130 Broughton Street Cheetham Hill Manchester M8 8AN |
Director Name | Mrs Neena Chadda |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Broughton Street Cheetham Hill Manchester M8 8AN |
Director Name | Mr Sital Kumar Chadda |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Broughton Street Cheetham Hill Manchester M8 8AN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £57,264 |
Cash | £2,525 |
Current Liabilities | £1,780,001 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (8 pages) |
3 May 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (8 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
23 March 2016 | Liquidators statement of receipts and payments to 20 February 2016 (8 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 20 February 2016 (8 pages) |
23 March 2016 | Liquidators' statement of receipts and payments to 20 February 2016 (8 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (8 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 20 February 2015 (8 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (8 pages) |
3 March 2014 | Registered office address changed from 130 Broughton Street Cheetham Hill Manchester M8 8AN on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 130 Broughton Street Cheetham Hill Manchester M8 8AN on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 130 Broughton Street Cheetham Hill Manchester M8 8AN on 3 March 2014 (2 pages) |
28 February 2014 | Statement of affairs with form 4.19 (7 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Resolutions
|
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Statement of affairs with form 4.19 (7 pages) |
7 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
16 August 2013 | Termination of appointment of Sital Chadda as a director (1 page) |
16 August 2013 | Termination of appointment of Neena Chadda as a secretary (1 page) |
16 August 2013 | Termination of appointment of Sital Chadda as a director (1 page) |
16 August 2013 | Termination of appointment of Neena Chadda as a secretary (1 page) |
9 August 2013 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
30 July 2013 | Appointment of Mrs Saroj Chadda as a director (2 pages) |
30 July 2013 | Appointment of Mrs Saroj Chadda as a director (2 pages) |
7 March 2013 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 November 2012 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Neena Chadda on 1 January 2010 (2 pages) |
6 November 2012 | Director's details changed for Sital Kumar Chadda on 1 January 2010 (2 pages) |
6 November 2012 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Neena Chadda as a director (1 page) |
6 November 2012 | Secretary's details changed for Neena Chadda on 1 January 2010 (1 page) |
6 November 2012 | Director's details changed for Sital Kumar Chadda on 1 January 2010 (2 pages) |
6 November 2012 | Director's details changed for Neena Chadda on 1 January 2010 (2 pages) |
6 November 2012 | Secretary's details changed for Neena Chadda on 1 January 2010 (1 page) |
6 November 2012 | Termination of appointment of Neena Chadda as a director (1 page) |
6 November 2012 | Secretary's details changed for Neena Chadda on 1 January 2010 (1 page) |
6 November 2012 | Director's details changed for Neena Chadda on 1 January 2010 (2 pages) |
6 November 2012 | Director's details changed for Sital Kumar Chadda on 1 January 2010 (2 pages) |
6 November 2012 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
30 January 2012 | Registered office address changed from 24 Browning Road Warrington WA2 8XL on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from 24 Browning Road Warrington WA2 8XL on 30 January 2012 (2 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
14 September 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (5 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Appointment terminated director saroj chadda (1 page) |
11 May 2009 | Appointment terminated director saroj chadda (1 page) |
16 April 2009 | Return made up to 02/08/08; change of members (5 pages) |
16 April 2009 | Return made up to 02/08/08; change of members (5 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 April 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
18 March 2009 | Director appointed sital kumar chadda (2 pages) |
18 March 2009 | Director appointed sital kumar chadda (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
21 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
2 June 2008 | Director appointed neena chadda (2 pages) |
2 June 2008 | Director appointed neena chadda (2 pages) |
11 December 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
10 October 2007 | Return made up to 02/08/07; full list of members (6 pages) |
10 October 2007 | Return made up to 02/08/07; full list of members (6 pages) |
25 August 2006 | Ad 02/08/06--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Ad 02/08/06--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Incorporation (13 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Incorporation (13 pages) |