Ashton On Ribble
Preston
Lancashire
PR2 1AD
Secretary Name | Mubeen Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 59 Powis Road Preston PR2 1AD |
Director Name | Mr Mustack Ali Adam |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 1994) |
Role | Director Proposed |
Correspondence Address | 16 Argyll Road Preston Lancashire PR1 6JY |
Secretary Name | Mr Arif Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1997) |
Role | Director Proposed |
Country of Residence | United Kingdom |
Correspondence Address | 59 Powis Road Ashton On Ribble Preston Lancashire PR2 1AD |
Director Name | Billal Patel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 59 Powis Road Preston Lancashire PR2 1AD |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 February 1999 | Dissolved (1 page) |
---|---|
20 November 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Statement of affairs (7 pages) |
12 May 1998 | Appointment of a voluntary liquidator (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: pegasus house 5 winckley court mount street preston PR1 8BU (1 page) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1997 | Return made up to 31/03/97; no change of members
|
6 June 1997 | Registered office changed on 06/06/97 from: 28 ribblesdale place preston PR1 3NA (1 page) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members
|
20 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
10 July 1995 | Ad 31/05/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
10 July 1995 | Nc inc already adjusted 29/05/95 (1 page) |
10 July 1995 | Resolutions
|
1 May 1995 | Registered office changed on 01/05/95 from: 31 chorley old road bolton BL1 3AD (1 page) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |