Blackburn
Lancashire
BB2 7QU
Secretary Name | Dr Devinder Gupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 April 2013) |
Role | Company Director |
Correspondence Address | 2 The Hedgerow Blackburn Lancashire BB2 7QU |
Director Name | Dr Kailash Narain Agarwal |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | 12 South Cliffe Great Harwood Blackburn Lancashire BB6 7PP |
Director Name | Dr Shashank Chattree |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | 78 Rogersfield Langho Blackburn Lancashire BB6 8HD |
Director Name | Dr Surendra Kumar |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 Churchfields Widnes Cheshire WA8 9RP |
Director Name | Pradip Kumar Tandon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | 18 Woodbank Park Oxton Wirral Merseyside L43 9WN |
Secretary Name | Pradip Kumar Tandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Doctor |
Correspondence Address | 18 Woodbank Park Oxton Wirral Merseyside L43 9WN |
Director Name | Spiramashetty Venugopal |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2003) |
Role | Retired Gp |
Correspondence Address | 24 Melville Road Birmingham West Midlands B16 9JT |
Secretary Name | Dr Devinder Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 2 The Hedgerow Blackburn Lancashire BB2 7QU |
Secretary Name | Dr Kailash Narain Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 January 2011) |
Role | Doctor |
Correspondence Address | 12 South Cliffe Great Harwood Blackburn Lancashire BB6 7PP |
Director Name | Dr Sriramashetty Venugopal |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 June 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Melville Road Edgbaston Birmingham B16 9JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £55,001 |
Current Liabilities | £116,008 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2013 | Final Gazette dissolved following liquidation (1 page) |
28 January 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 January 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 November 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
30 November 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
30 November 2012 | Receiver's abstract of receipts and payments to 23 November 2012 (2 pages) |
30 November 2012 | Receiver's abstract of receipts and payments to 23 November 2012 (2 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 10 August 2012 (6 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (6 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 10 August 2012 (6 pages) |
25 September 2012 | Receiver's abstract of receipts and payments to 31 July 2012 (2 pages) |
25 September 2012 | Receiver's abstract of receipts and payments to 31 July 2012 (2 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Resolutions
|
22 August 2011 | Appointment of a voluntary liquidator (1 page) |
22 August 2011 | Statement of affairs with form 4.19 (10 pages) |
22 August 2011 | Statement of affairs with form 4.19 (10 pages) |
22 August 2011 | Appointment of a voluntary liquidator (1 page) |
8 August 2011 | Notice of appointment of receiver or manager (3 pages) |
8 August 2011 | Notice of appointment of receiver or manager (3 pages) |
5 August 2011 | Registered office address changed from Forshaws Chartered Accountants Railex Busienss Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Forshaws Chartered Accountants Railex Busienss Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Forshaws Chartered Accountants Railex Busienss Centre Crossens Way Marine Drive Southport Merseyside PR9 9LY on 5 August 2011 (2 pages) |
7 July 2011 | Termination of appointment of Sriramashetty Venugopal as a director (2 pages) |
7 July 2011 | Termination of appointment of Sriramashetty Venugopal as a director (2 pages) |
1 July 2011 | Termination of appointment of Kailash Agarwal as a director (2 pages) |
1 July 2011 | Termination of appointment of Kailash Agarwal as a director (2 pages) |
29 June 2011 | Termination of appointment of Surendra Kumar as a director (2 pages) |
29 June 2011 | Termination of appointment of Surendra Kumar as a director (2 pages) |
11 February 2011 | Appointment of Dr Devinder Gupta as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Kailash Agarwal as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Kailash Agarwal as a secretary (2 pages) |
11 February 2011 | Appointment of Dr Devinder Gupta as a secretary (3 pages) |
9 February 2011 | Termination of appointment of Kailash Agarwal as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Kailash Agarwal as a secretary (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Annual return made up to 3 August 2010 Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 3 August 2010 Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 3 August 2010 Statement of capital on 2010-08-18
|
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Registered office address changed from Clare House 166 Lord Street Southport Merseyside PR9 0QA on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Clare House 166 Lord Street Southport Merseyside PR9 0QA on 14 October 2009 (1 page) |
2 September 2009 | Return made up to 03/08/09; full list of members (10 pages) |
2 September 2009 | Return made up to 03/08/09; full list of members (10 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
9 September 2008 | Return made up to 03/08/08; no change of members (8 pages) |
9 September 2008 | Return made up to 03/08/08; no change of members (8 pages) |
20 November 2007 | Amended accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Amended accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 October 2007 | Return made up to 03/08/07; no change of members (8 pages) |
9 October 2007 | Return made up to 03/08/07; no change of members (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Return made up to 03/08/06; full list of members (9 pages) |
25 August 2006 | Return made up to 03/08/06; full list of members (9 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 03/08/05; full list of members (9 pages) |
9 September 2005 | Return made up to 03/08/05; full list of members
|
28 September 2004 | Return made up to 03/08/04; full list of members (9 pages) |
28 September 2004 | Return made up to 03/08/04; full list of members (9 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members
|
29 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
21 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
3 May 2000 | Accounts made up to 26 March 2000 (5 pages) |
3 May 2000 | Accounts for a dormant company made up to 26 March 2000 (5 pages) |
16 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Ad 10/08/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
13 September 1999 | Ad 10/08/99--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 August 1999 | Incorporation (13 pages) |
3 August 1999 | Incorporation (13 pages) |