Fulwood
Preston
Lancashire
PR2 8FF
Director Name | Nafisa Bargit |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 22 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Mr Ibrahim Umarji Bargit |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 12 Penguin Street Preston PR1 6SN |
Secretary Name | Sahida Bargit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 12 Penguin Street Preston Lancashire PR1 6SN |
Director Name | Mr Imran Bargit |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 | 03 July 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 | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 May 2003 | Dissolved (1 page) |
---|---|
14 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Appointment of a voluntary liquidator (1 page) |
23 January 2002 | Statement of affairs (5 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: unit 1 kaymar industrial estate clitheroe street preston lancashire PR1 4BS (1 page) |
28 August 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 July 2001 | Return made up to 03/07/01; full list of members
|
5 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
12 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
23 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
24 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 August 1997 | Return made up to 03/07/97; full list of members (6 pages) |
21 April 1997 | Ad 09/07/96--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages) |
21 March 1997 | Nc inc already adjusted 25/07/96 (1 page) |
21 March 1997 | Resolutions
|
26 July 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
24 July 1996 | Company name changed newstyle clothing LIMITED\certificate issued on 25/07/96 (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Company name changed newstar (uk) LIMITED\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
15 July 1996 | New director appointed (1 page) |
3 July 1996 | Incorporation (12 pages) |