Company NameSuperwash Services (Preston) Limited
DirectorSiraz Ahmed
Company StatusDissolved
Company Number04398702
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameSiraz Ahmed
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address145 Watling Street Road
Preston
Lancashire
PR2 8AE
Secretary NameMiss Yasmin Ahmed
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address145 Watling Street Road
Preston
Lancashire
PR2 8AE
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2004Dissolved (1 page)
2 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2003Registered office changed on 31/10/03 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
27 October 2003Appointment of a voluntary liquidator (1 page)
27 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2003Statement of affairs (6 pages)
19 September 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 May 2003Return made up to 19/03/03; full list of members (6 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
9 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2002Registered office changed on 09/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
9 April 2002Ad 19/03/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Ad 19/03/02--------- £ si 74@1=74 £ ic 1/75 (2 pages)
9 April 2002Director resigned (1 page)