Salford
Lancashire
M7 4JA
Secretary Name | Mr Kavneet Singh Chadha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 October 2011) |
Role | Company Director |
Correspondence Address | 76 Upper Park Road Salford 7 Manchester Lancashire M7 4JA |
Director Name | Chantel Pauline Clague |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sycamore Avenue Wirral Merseyside CH49 4QJ Wales |
Director Name | Mr Ian Scott Vicary |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garth Windmill Lane Christleton Chester CH3 7BS Wales |
Secretary Name | Chantel Pauline Clague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Sycamore Avenue Wirral Merseyside CH49 4QJ Wales |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 July 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 December 2010 | Registered office address changed from Century House 11 st Peters Square Manchester M2 3DN on 20 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 20 December 2010 (2 pages) |
4 May 2010 | Registered office address changed from Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA on 4 May 2010 (2 pages) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Declaration of solvency (3 pages) |
4 May 2010 | Appointment of a voluntary liquidator (1 page) |
4 May 2010 | Registered office address changed from Weightmans Llp India Buildings Water Street Liverpool Merseyside L2 0GA on 4 May 2010 (2 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Declaration of solvency (3 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
29 September 2009 | Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 September 2009 | Ad 02/09/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
9 July 2009 | Appointment terminated director and secretary chantel clague (1 page) |
9 July 2009 | Appointment Terminated Director and Secretary chantel clague (1 page) |
8 July 2009 | Secretary appointed kavneet singh chadha (1 page) |
8 July 2009 | Appointment terminated director ian vicary (1 page) |
8 July 2009 | Appointment Terminated Director ian vicary (1 page) |
8 July 2009 | Secretary appointed kavneet singh chadha (1 page) |
8 July 2009 | Director appointed narinder singh chadha (1 page) |
8 July 2009 | Director appointed narinder singh chadha (1 page) |
30 October 2008 | Incorporation (28 pages) |
30 October 2008 | Incorporation (28 pages) |