17 Redhill Street
Manchester
M4 5BA
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Alekos Aresti |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Residential Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stoney Lane Whiston Liverpool Merseyside L35 2XN |
Secretary Name | Mr Alekos Aresti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Residential Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stoney Lane Whiston Liverpool Merseyside L35 2XN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Studio 115 The Courtyard, Royal Mills 17 Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at £1 | Ross Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,566 |
Current Liabilities | £6,566 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 29 October 2013 with a full list of shareholders (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH England on 30 June 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 Alexandra Road Burscough Ormskirk Lancashire L40 7RT United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 Alexandra Road Burscough Ormskirk Lancashire L40 7RT United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 Alexandra Road Burscough Ormskirk Lancashire L40 7RT United Kingdom on 9 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
31 December 2012 | Director's details changed for Mr Ross Stevens on 1 January 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr Ross Stevens on 1 January 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Registered office address changed from Flat 4 Scarth Hill Mansions New Lane Aughton Lancashire L39 4UD on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from Flat 4 Scarth Hill Mansions New Lane Aughton Lancashire L39 4UD on 31 December 2012 (1 page) |
31 December 2012 | Director's details changed for Mr Ross Stevens on 1 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Ross Stevens on 1 October 2010 (2 pages) |
11 March 2011 | Director's details changed for Ross Stevens on 1 October 2010 (2 pages) |
11 March 2011 | Director's details changed for Ross Stevens on 1 October 2010 (2 pages) |
28 February 2011 | Registered office address changed from 12 Asmall Close Ormskirk Lancashire L39 3PX on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 12 Asmall Close Ormskirk Lancashire L39 3PX on 28 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2010 | Registered office address changed from 4 Grove Park Ormskirk Lancashire L39 2HB England on 5 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Alekos Aresti as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Alekos Aresti as a director (2 pages) |
5 February 2010 | Registered office address changed from 4 Grove Park Ormskirk Lancashire L39 2HB England on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ross Stevens on 1 November 2009 (3 pages) |
5 February 2010 | Termination of appointment of Alekos Aresti as a director (2 pages) |
5 February 2010 | Termination of appointment of Alekos Aresti as a secretary (2 pages) |
5 February 2010 | Director's details changed for Ross Stevens on 1 November 2009 (3 pages) |
5 February 2010 | Registered office address changed from 4 Grove Park Ormskirk Lancashire L39 2HB England on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2010 | Director's details changed for Ross Stevens on 1 November 2009 (3 pages) |
5 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
1 February 2010 | Restoration by order of the court (2 pages) |
1 February 2010 | Restoration by order of the court (2 pages) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from, 86 liverpool road south, maghull, liverpool, merseyside, L31 7AG (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from, 86 liverpool road south, maghull, liverpool, merseyside, L31 7AG (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Registered office changed on 26/11/07 from: 47-49 green lane, northwood, middlesex, HA6 3AE (1 page) |
26 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
26 November 2007 | Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 47-49 green lane, northwood, middlesex, HA6 3AE (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
16 November 2007 | Company name changed aaranprojects LIMITED\certificate issued on 16/11/07 (2 pages) |
16 November 2007 | Company name changed aaranprojects LIMITED\certificate issued on 16/11/07 (2 pages) |
29 October 2007 | Incorporation (14 pages) |
29 October 2007 | Incorporation (14 pages) |