Ringley Chase, Whitefield
Manchester
M45 7UL
Director Name | Shital Chutalal Somaiya |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | 21 The Square Ringley Chase, Whitefield Manchester M45 7UL |
Secretary Name | Shital Chutalal Somaiya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | 21 The Square Ringley Chase, Whitefield Manchester M45 7UL |
Registered Address | C/O Simpson Burgess Nash Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Appointment terminate, director and secretary shital chutalal somaiya logged form (1 page) |
28 July 2009 | Appointment Terminate, Director And Secretary Shital Chutalal Somaiya Logged Form (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page) |
20 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
20 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from simpson burgess nash maclaren house lancastrian office centre talbot rd, manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page) |
19 April 2007 | Incorporation (14 pages) |
19 April 2007 | Incorporation (14 pages) |