Fulwood
Preston
Lancashire
PR2 8BJ
Secretary Name | Tahera Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Chaddock Street Preston Lancashire PR1 3TL |
Director Name | Tahera Desai |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 days after company formation) |
Appointment Duration | 3 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 22 Chaddock Street Preston Lancashire PR1 3TL |
Secretary Name | Rizwan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 days after company formation) |
Appointment Duration | 3 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 5 Kennington Road Fulwood Preston Lancashire PR2 8BJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(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 | 07 February 2000(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 |
Year | 2014 |
---|---|
Turnover | £779,782 |
Gross Profit | £171,621 |
Net Worth | -£39,253 |
Cash | £1,327 |
Current Liabilities | £349,495 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2005 | Dissolved (1 page) |
---|---|
25 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2004 | Statement of affairs (6 pages) |
13 May 2004 | Appointment of a voluntary liquidator (1 page) |
13 May 2004 | Resolutions
|
10 May 2004 | Registered office changed on 10/05/04 from: unit 2 deepdale mill deepdale mill street preston lancashire PR1 5BY (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 19 harewood road preston lancashire PR1 6XH (1 page) |
13 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 June 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Ad 10/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |