Company NameS.J. Denim Services Ltd.
DirectorsAbdul Latif Patel and Mushtak Roked
Company StatusDissolved
Company Number02966915
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)

Directors

Director NameAbdul Latif Patel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleBusinessman
Correspondence Address210 Deepdale Road
Preston
PR1 6QA
Secretary NameAbdul Latif Patel
NationalityBritish
StatusCurrent
Appointed12 September 1994(same day as company formation)
RoleBusinessman
Correspondence Address210 Deepdale Road
Preston
PR1 6QA
Director NameMushtak Roked
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address301 Skeffington Road
Preston
Lancashire
PR1 6RY
Director NameYaksana Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleBusinessman
Correspondence Address210 Deepdale Road
Preston
PR1 6QA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 April 1998Dissolved (1 page)
7 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1997Statement of affairs (5 pages)
18 September 1997Appointment of a voluntary liquidator (1 page)
28 August 1997Registered office changed on 28/08/97 from: c/o ian dalzell windermere road grange-over-sands cumbria LA11 6JT (1 page)
5 June 1996Full accounts made up to 30 September 1995 (12 pages)
16 April 1996Return made up to 12/09/95; full list of members (6 pages)
12 March 1996Strike-off action suspended (1 page)
5 March 1996First Gazette notice for compulsory strike-off (1 page)