Whittle-Le-Woods
Chorley
Lancashire
PR6 7PJ
Secretary Name | Dr Mudit Matanhelia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Preston Road Whittle-Le-Woods Chorley Lancashire PR6 7PJ |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Dr Mudit Deep Matanhelia 50.00% Ordinary |
---|---|
25 at £1 | Mr Shyam Matanhelia 25.00% Ordinary |
25 at £1 | Mrs Suma Matanhelia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,917 |
Cash | £149,765 |
Current Liabilities | £116 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 November 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
3 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (5 pages) |
7 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016 (2 pages) |
7 March 2016 | Declaration of solvency (3 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Registered office address changed from 109 Preston Road, Whittle-Le-Woods, Chorley Lancashire PR6 7PJ to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
18 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Shyam Sunder Matanhelia on 30 August 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
10 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
30 August 2007 | Incorporation (15 pages) |