Great Sankey
Warrington
WA5 2TE
Director Name | Mr Tejpal Singh Grewal |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Chads House 25-27 St Chads Street Manchester M8 8QA |
Director Name | Mr Manveer Singh Grewal |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Chads House 25-27 St Chads Street Manchester M8 8QA |
Registered Address | 23 Radium Street Ancoats Manchester Lancashire M4 6AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Manveer Grewal 50.00% Ordinary |
---|---|
1 at £1 | Tejpal Grewal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,018 |
Cash | £4,030 |
Current Liabilities | £19,859 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Appointment of Mr Kuldip Singh Grewal as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Manveer Singh Grewal as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Manveer Singh Grewal as a director on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Kuldip Singh Grewal as a director on 31 October 2014 (2 pages) |
26 June 2014 | Registered office address changed from St Chads House 25-27 St Chads Street Manchester M8 8QA on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from St Chads House 25-27 St Chads Street Manchester M8 8QA on 26 June 2014 (1 page) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 April 2013 | Termination of appointment of Tejpal Grewal as a director (1 page) |
18 April 2013 | Termination of appointment of Tejpal Grewal as a director (1 page) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|