Poulton Le Fylde
Lancashire
FY6 8EN
Director Name | Dr Cobarsanellore Duraiswamy Ramesh |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Oldfield Carr Lane Poulton Le Fylde Lancashire FY6 8EN |
Secretary Name | Dr Cobarsanellore Duraiswamy Ramesh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Oldfield Carr Lane Poulton Le Fylde Lancashire FY6 8EN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Dr Cobarsanellore Duraiswamy Ramesh 51.00% Ordinary |
---|---|
25 at £1 | Mr Aanjan Duraiswamy Ramesh 25.00% Ordinary |
24 at £1 | Mrs Annette Patricia Ramesh 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,534 |
Cash | £689,150 |
Current Liabilities | £159,570 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
28 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 September 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 August 2014 | Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Begbies Traynor 340 Deansgate Manchester M3 4LY on 20 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from Tower House 269 Walmersley Road Bury Lancashire BL9 6NX to Begbies Traynor 340 Deansgate Manchester M3 4LY on 20 August 2014 (2 pages) |
18 August 2014 | Declaration of solvency (5 pages) |
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Resolutions
|
18 August 2014 | Declaration of solvency (5 pages) |
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
24 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
25 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
25 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 327 clifton drive south lytham st annes lancs FY8 1HN (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 327 clifton drive south lytham st annes lancs FY8 1HN (1 page) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
4 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
3 April 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
17 January 2007 | Incorporation (21 pages) |
17 January 2007 | Incorporation (21 pages) |