Cheadle
Cheshire
SK8 1HS
Director Name | Mr Jayant Vithaldas Gangani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest 10a Jackets Lane Northwood Middlesex HA6 2SH |
Registered Address | 23 Bruntwood Lane Cheadle Cheshire SK8 1HS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
66 at £1 | Mr Jayant Vithaldas Gangani 33.33% Ordinary |
---|---|
66 at £1 | Mr Sudhirkumar Vithaldas Gangani 33.33% Ordinary |
66 at £1 | Prakash Gangani 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,840 |
Cash | £41,129 |
Current Liabilities | £867,554 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 June 2008 | Delivered on: 11 June 2008 Satisfied on: 6 November 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of fairfax road cross grange industrial estate heathfield newton abbot t/n DN164063 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 June 2008 | Delivered on: 6 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2021 | Application to strike the company off the register (1 page) |
7 December 2020 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
11 November 2020 | Director's details changed for Mr Jayant Vithaldas Gangani on 14 February 2020 (2 pages) |
11 November 2020 | Change of details for Nr Sudhir Gangani as a person with significant control on 10 November 2020 (2 pages) |
28 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 April 2019 | Register inspection address has been changed from Bedmaker, Vithal House Parkway Denton Manchester M34 3SG England to 23 Bruntwood Lane Cheadle SK8 1HS (1 page) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Register(s) moved to registered inspection location Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page) |
3 May 2016 | Register inspection address has been changed to Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page) |
3 May 2016 | Register(s) moved to registered inspection location Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Register inspection address has been changed to Bedmaker, Vithal House Parkway Denton Manchester M34 3SG (1 page) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Satisfaction of charge 2 in full (4 pages) |
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Register inspection address has been changed (1 page) |
30 April 2013 | Register inspection address has been changed (1 page) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 June 2009 | Ad 17/04/09\gbp si 34@1=34\gbp ic 66/100\ (2 pages) |
19 June 2009 | Ad 17/04/09\gbp si 34@1=34\gbp ic 66/100\ (2 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from ian simpson & co 196 deansgate manchester M3 3WF uk (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from ian simpson & co 196 deansgate manchester M3 3WF uk (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2008 | Ad 28/04/08\gbp si 98@1=98\gbp ic 66/164\ (2 pages) |
6 May 2008 | Ad 28/04/08\gbp si 98@1=98\gbp ic 66/164\ (2 pages) |
10 April 2008 | Incorporation (17 pages) |
10 April 2008 | Incorporation (17 pages) |