Carwood Road Bramhall
Stockport
Cheshire
SK7 3LR
Director Name | Jitendra Ravjibhai Patel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 25 May 2022) |
Role | Company Director |
Correspondence Address | High Grove Farm St Anns Road North Heald Green Cheadle Cheshire SK8 4RY |
Director Name | Mr Dharmesh Mehta |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(29 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bloomfield Close Cheadle Cheshire SK8 6RR |
Director Name | Manish Chhotalal Mehta |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(29 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 25 May 2022) |
Role | Company Director |
Correspondence Address | 1 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Secretary Name | Manish Chhotalal Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(29 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 25 May 2022) |
Role | Company Director |
Correspondence Address | 1 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Director Name | Chotalal Virchand Mehta |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 1 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Director Name | Pravinchandra Ravjibhai Patel |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | High Grove Farm St Anns Road North Heald Green Cheadle Cheshire SK8 4RY |
Secretary Name | Chotalal Virchand Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | 1 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
11 December 2020 | Liquidators' statement of receipts and payments to 15 October 2020 (18 pages) |
---|---|
18 December 2019 | Liquidators' statement of receipts and payments to 15 October 2019 (25 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 15 October 2018 (24 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 15 October 2017 (27 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 15 October 2017 (27 pages) |
19 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 15 October 2016 (23 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 15 October 2016 (23 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (23 pages) |
23 December 2015 | Liquidators statement of receipts and payments to 15 October 2015 (23 pages) |
23 December 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (23 pages) |
30 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 November 2014 | Registered office address changed from , St George's House 215-219 Chester Road, Manchester, M15 4JE to Albemarle House 1 Albemarle Street London W1S 4HA on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from , St George's House 215-219 Chester Road, Manchester, M15 4JE to Albemarle House 1 Albemarle Street London W1S 4HA on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE to Albemarle House 1 Albemarle Street London W1S 4HA on 11 November 2014 (2 pages) |
30 October 2014 | Administrator's progress report to 16 October 2014 (15 pages) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
30 October 2014 | Administrator's progress report to 16 October 2014 (15 pages) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 September 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
9 September 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
29 August 2014 | Statement of administrator's proposal (23 pages) |
29 August 2014 | Statement of administrator's proposal (23 pages) |
8 July 2014 | Registered office address changed from Sherwood House Mutual Mills Aspinall Street Heywood OL10 4HW on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Sherwood House Mutual Mills Aspinall Street Heywood OL10 4HW on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from , Sherwood House Mutual Mills, Aspinall Street, Heywood, OL10 4HW on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from , Sherwood House Mutual Mills, Aspinall Street, Heywood, OL10 4HW on 8 July 2014 (2 pages) |
7 July 2014 | Appointment of an administrator (1 page) |
7 July 2014 | Appointment of an administrator (1 page) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 April 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 April 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
21 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (20 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
29 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (18 pages) |
7 February 2011 | Full accounts made up to 31 May 2010 (18 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (18 pages) |
22 February 2010 | Full accounts made up to 31 May 2009 (18 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (24 pages) |
27 March 2009 | Full accounts made up to 31 May 2008 (24 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from, 26 sherwood st., Fallowfield, manchester, M14 6EA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 26 sherwood st. fallowfield manchester M14 6EA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, 26 sherwood st., Fallowfield, manchester, M14 6EA (1 page) |
8 April 2008 | Full accounts made up to 31 May 2007 (20 pages) |
8 April 2008 | Full accounts made up to 31 May 2007 (20 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
6 March 2007 | Full accounts made up to 31 May 2006 (20 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
8 December 2005 | Full accounts made up to 31 May 2005 (21 pages) |
8 December 2005 | Full accounts made up to 31 May 2005 (21 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
9 February 2005 | Full accounts made up to 31 May 2004 (23 pages) |
9 February 2005 | Full accounts made up to 31 May 2004 (23 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members
|
29 September 2004 | Return made up to 31/08/04; full list of members
|
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
1 April 2004 | Full accounts made up to 31 May 2003 (21 pages) |
11 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
11 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
29 October 2002 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
29 October 2002 | Accounts for a medium company made up to 31 May 2002 (22 pages) |
18 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 December 2001 | Accounts for a medium company made up to 31 May 2001 (25 pages) |
4 December 2001 | Accounts for a medium company made up to 31 May 2001 (25 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
29 November 2000 | Accounts for a medium company made up to 31 May 2000 (26 pages) |
29 November 2000 | Accounts for a medium company made up to 31 May 2000 (26 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
7 January 2000 | Accounts for a medium company made up to 31 May 1999 (25 pages) |
7 January 2000 | Accounts for a medium company made up to 31 May 1999 (25 pages) |
8 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
8 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Auditor's resignation (1 page) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (21 pages) |
30 March 1999 | Accounts for a medium company made up to 31 May 1998 (21 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (19 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (19 pages) |
23 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (21 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (21 pages) |
24 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
24 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
3 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
3 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 31 May 1995 (21 pages) |
2 October 1995 | Full accounts made up to 31 May 1995 (21 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
15 March 1990 | Ad 05/03/90--------- £ si 250000@1=250000 £ ic 260000/510000 (2 pages) |
15 March 1990 | Ad 05/03/90--------- £ si 250000@1=250000 £ ic 260000/510000 (2 pages) |
22 July 1988 | Wd 09/06/88 ad 10/05/88--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
22 July 1988 | Wd 09/06/88 ad 10/05/88--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
2 May 1974 | Incorporation (10 pages) |
2 May 1974 | Incorporation (10 pages) |