Appley Bridge
Wigan
West Lancashire
WN6 9DU
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 March 2005) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Meena Pathak |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 March 2005) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,434 |
Current Liabilities | £1,434 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Application for striking-off (1 page) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
24 July 2003 | Accounts for a small company made up to 29 September 2002 (4 pages) |
22 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
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: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
30 July 2002 | Accounts for a small company made up to 29 September 2001 (5 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
8 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 16/07/00; full list of members (8 pages) |
11 April 2000 | Director's particulars changed (1 page) |
16 March 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
27 September 1999 | Particulars of mortgage/charge (9 pages) |
27 September 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Incorporation (17 pages) |