2 Marcliff Close
Wickersley
Rotherham
S66 2AY
Director Name | Dharmendra Chandubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 32 Druid Stoke Avenue Stoke Bishop Bristol Avon BS9 1DD |
Secretary Name | Dharmendra Chandubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Correspondence Address | 32 Druid Stoke Avenue Stoke Bishop Bristol Avon BS9 1DD |
Director Name | Chandubhai Mathurbhai Patel |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 29 June 1994) |
Role | Businessman |
Correspondence Address | 109 High Street Harlesden London NW10 4TS |
Director Name | Lalitaben Chandubhai Patel |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1994) |
Role | Saleswoman |
Correspondence Address | 109 High Street Harlesden London Nw10 |
Secretary Name | Lalitaben Chandubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1994) |
Role | Saleswoman |
Correspondence Address | 109 High Street Harlesden London Nw10 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fourth Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1,769 |
Current Liabilities | £71,921 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2004 | Dissolved (1 page) |
---|---|
28 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 150 strand london WC2R 1JA (1 page) |
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Declaration of solvency (3 pages) |
26 February 2003 | Resolutions
|
9 February 2003 | Memorandum and Articles of Association (20 pages) |
25 January 2003 | Resolutions
|
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Return made up to 10/03/02; full list of members (5 pages) |
1 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 10/03/01; full list of members (5 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Return made up to 10/03/00; full list of members (5 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page) |
21 May 1999 | Return made up to 10/03/99; full list of members (5 pages) |
10 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
13 March 1998 | Return made up to 10/03/98; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 May 1997 | Return made up to 10/03/97; full list of members (5 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 October 1996 | Return made up to 10/03/96; full list of members (4 pages) |
13 October 1996 | Auditor's resignation (1 page) |
14 June 1995 | Return made up to 10/03/95; full list of members (12 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |