Worsley
Manchester
Lancashire
M28 3JW
Secretary Name | Mr Nitin Batta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | Suite 17, Stocks Court 2 Harriet Street Worsley Manchester M28 3JW |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Regency House, Westminster Place York Business Park, Nether Poppleton, York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £479 |
Cash | £11,931 |
Current Liabilities | £110,863 |
Latest Accounts | 30 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Mrs Deepali Batta on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Mrs Deepali Batta on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Mrs Deepali Batta on 1 June 2010 (2 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Appointment Terminated Secretary nitin batta (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 June 2009 | Appointment terminated secretary nitin batta (1 page) |
20 May 2009 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 March 2009 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Director's Change of Particulars / deepali batta / 30/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: suite 17,; Street was: plot 20, stocks court 2 harriet st, now: stocks court 2 harriet street; Region was: , now: lancashire; Post Code was: M28 3DR, now: M28 3JW; Country was: , now: united kingdom (2 pages) |
9 June 2008 | Director's change of particulars / deepali batta / 30/05/2008 (2 pages) |
9 June 2008 | Secretary's Change of Particulars / nitin batta / 30/05/2008 / Title was: , now: mr; HouseName/Number was: , now: suite 17,; Street was: plot 20, stocks court 2 harriet st, now: stocks court 2 harriet street; Post Code was: M28 3DR, now: M28 3JW; Country was: , now: united kingdom (2 pages) |
9 June 2008 | Secretary's change of particulars / nitin batta / 30/05/2008 (2 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: regency house,, westminster place., York business park, nether poppleton, york YO26 6RW (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: regency house,, westminster place., York business park, nether poppleton, york YO26 6RW (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 June 2007 | Ad 12/06/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 June 2007 | Ad 12/06/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
25 May 2007 | Amended accounts made up to 30 March 2007 (8 pages) |
25 May 2007 | Amended accounts made up to 30 March 2007 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 30 March 2007 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 30 March 2007 (8 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 33-35 daws lane london NW7 4SD (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 33-35 daws lane london NW7 4SD (1 page) |
15 March 2007 | Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page) |
15 March 2007 | Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
10 July 2006 | Accounts made up to 30 June 2006 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
8 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 February 2006 | Accounts made up to 30 June 2005 (2 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
29 July 2004 | Accounts made up to 30 June 2004 (2 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
18 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
24 June 2003 | Incorporation (14 pages) |