Stockport
Cheshire
SK4 2BG
Director Name | Mr Pardeep Dade |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Downes Way Manchester M22 4UD |
Director Name | Mr Pardeep Dade |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Uk Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Downes Way Manchester M22 4UD |
Secretary Name | Mandeep Dade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Craig Road Stockport Cheshire SK4 2BG |
Director Name | Mandeep Singh |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 78 Craig Road Stockport Cheshire SK4 2BG |
Registered Address | Unit Oc01, Safestore Reddish Road, Reddish Stockport Cheshire SK5 7BW |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2012 | Voluntary strike-off action has been suspended (1 page) |
17 March 2012 | Voluntary strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2012 | Application to strike the company off the register (3 pages) |
27 January 2012 | Application to strike the company off the register (3 pages) |
20 April 2011 | Director's details changed for Pardeep Dade on 16 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders Statement of capital on 2011-04-20
|
20 April 2011 | Director's details changed for Pardeep Dade on 16 April 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
15 May 2009 | Appointment Terminated Director mandeep singh (1 page) |
15 May 2009 | Return made up to 19/02/09; no change of members (4 pages) |
15 May 2009 | Appointment terminated director mandeep singh (1 page) |
15 May 2009 | Return made up to 19/02/09; no change of members (4 pages) |
11 May 2009 | Director's Change of Particulars / pardeep dade / 01/09/2008 / HouseName/Number was: , now: 20; Street was: 20 downes way, now: downes way; Occupation was: sales director, now: director (1 page) |
11 May 2009 | Director's change of particulars / pardeep dade / 01/09/2008 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
17 October 2008 | Return made up to 19/02/08; full list of members (6 pages) |
17 October 2008 | Return made up to 19/02/08; full list of members (6 pages) |
2 September 2008 | Director appointed pardeep dade (1 page) |
2 September 2008 | Director appointed pardeep dade (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
19 February 2007 | Incorporation (14 pages) |
19 February 2007 | Incorporation (14 pages) |