Preston
Lancashire
PR1 6SQ
Secretary Name | Hamida Ibrahim Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Albatross Street Preston Lancashire PR1 6SQ |
Director Name | Mr Siddiq Mohamad Gani |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Hope Street Lancaster Lancashire LA1 3BQ |
Secretary Name | Mr Sajid Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Role | Finance Assistant |
Correspondence Address | 27 Brookfield Street Blackburn Lancashire BB1 7NF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2006 | Dissolved (1 page) |
---|---|
3 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2006 | Statement of affairs (6 pages) |
20 January 2006 | Appointment of a voluntary liquidator (1 page) |
20 January 2006 | Resolutions
|
13 January 2006 | Registered office changed on 13/01/06 from: unit 1 campbell street preston lancashire PR1 5LX (1 page) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2004 | Return made up to 24/11/03; full list of members (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2003 | Return made up to 24/11/02; full list of members (6 pages) |
9 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 July 2002 | New director appointed (2 pages) |
23 May 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 December 2001 | Return made up to 24/11/01; full list of members
|
24 July 2001 | Company name changed supereme eu LIMITED\certificate issued on 24/07/01 (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
5 January 2001 | Director resigned (2 pages) |
5 January 2001 | New director appointed (2 pages) |
24 November 2000 | Incorporation (11 pages) |