Glen Parva
Leicester
Leicestershire
LE2 9PD
Director Name | Pradeep Venilal Naker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1992(17 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Sales & Marketing Director |
Correspondence Address | 45 Gilmorton Avenue Glen Parva Leicester Leicestershire LE2 9JY |
Secretary Name | Mr Mukundrai Ratilal Naker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1992(17 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Bradshaw Avenue Glen Parva Leicester Leicestershire LE2 9PD |
Director Name | Mr Vipul Chunilal Naker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1997(22 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Sales Executive |
Correspondence Address | 2 Hall Close Glen Parva Leicester LE2 9HZ |
Director Name | Mr Girishkumar Chunilal Naker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Hall Close Glen Parva Leicester Leicestershire LE2 9HZ |
Director Name | Anita Vinodrai Bhatt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 1997) |
Role | Typesetter |
Correspondence Address | 19 Rushton Drive Leicester LE2 9HX |
Director Name | Chimanlal Manishanker Naker |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 April 2002) |
Role | Works Manager-Repro |
Correspondence Address | 61 Repton Road Wigston Fields Wigston Leicestershire LE18 1GD |
Registered Address | 28th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,804,672 |
Gross Profit | £484,012 |
Net Worth | £71,848 |
Cash | £134 |
Current Liabilities | £752,363 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 December 2007 | Dissolved (1 page) |
---|---|
22 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Notice of completion of voluntary arrangement (6 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 81 st martins lane london WC2N 4AA (1 page) |
17 August 2004 | Notice of Constitution of Liquidation Committee (5 pages) |
12 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2004 (3 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 32 chatham street leicester LE1 6PB (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
9 August 2004 | Statement of affairs (12 pages) |
1 June 2004 | Full accounts made up to 31 March 2002 (20 pages) |
19 April 2004 | Return made up to 20/11/03; full list of members (13 pages) |
21 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 20/11/02; full list of members (13 pages) |
10 August 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Return made up to 20/11/01; full list of members (12 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 February 2001 | Return made up to 20/11/00; full list of members (13 pages) |
17 January 2001 | Ad 30/03/00--------- £ si 52500@1=52500 £ ic 90900/143400 (4 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Nc inc already adjusted 17/02/00 (1 page) |
9 February 2000 | Return made up to 03/11/99; no change of members
|
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 1999 | Return made up to 20/11/98; full list of members
|
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1997 | Return made up to 20/11/97; no change of members
|
5 March 1997 | Particulars of mortgage/charge (4 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 December 1996 | Return made up to 28/10/96; no change of members
|
28 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Return made up to 28/10/95; full list of members
|
28 July 1982 | Allotment of shares (2 pages) |
13 March 1978 | Allotment of shares (2 pages) |
30 April 1976 | Allotment of shares (2 pages) |