Haslingden
Rossendale
Lancashire
BB4 6QH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Christopher Francis Matthews |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Monkswell Vale Royal Whitegate Cheshire CW8 2BA |
Director Name | Mr Peter Richard Randall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Route De Lully 21 1131 Tolochewaz Switzerland Foreign |
Secretary Name | Christopher Francis Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 August 1995) |
Role | Company Director |
Correspondence Address | Monkswell Vale Royal Whitegate Cheshire CW8 2BA |
Secretary Name | Paul Nicholas Kennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Suffolk Close Congleton Cheshire CW12 1SQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | P.b. Common 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£344 |
Cash | £4 |
Current Liabilities | £399 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Director's details changed for Paul Barrington Common on 23 November 2009 (1 page) |
10 May 2010 | Termination of appointment of Paul Kennington as a secretary (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 October 2007 | Return made up to 06/10/07; no change of members (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
3 October 2003 | Return made up to 06/10/02; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 March 2002 | Return made up to 06/10/01; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
11 June 2001 | Director resigned (1 page) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: sirius house ashlea alderley road chelford cheshire SK11 9AP (1 page) |
19 February 2001 | Return made up to 06/10/00; full list of members
|
9 May 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members
|
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 October 1998 | Return made up to 06/10/98; no change of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
21 October 1997 | Return made up to 06/10/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
3 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
2 July 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 December 1995 | Return made up to 06/10/95; full list of members
|
2 October 1995 | New director appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |