Preston
Lancashire
PR1 6LP
Secretary Name | Zainab Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 256 St Thomas Road Preston Lancashire PR1 6LP |
Director Name | Zainab Patel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 256 St Thomas Road Preston Lancashire PR1 6LP |
Secretary Name | Hanif Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 256 St Thomas Road Preston Lancashire PR1 6LP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 April 2000 | Dissolved (1 page) |
---|---|
11 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 1999 | Appointment of a voluntary liquidator (1 page) |
20 April 1999 | Statement of affairs (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 19 harewood road deepdale preston PR1 6XH (1 page) |
12 April 1999 | Resolutions
|
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 15/01/99; no change of members
|
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
28 May 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 February 1996 | Ad 19/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 January 1996 | Incorporation (12 pages) |