Fulwood Hall Lane
Preston
Lancashire
PR2 4FF
Director Name | Danny Singh |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Co Director |
Correspondence Address | 120 Miller Road Preston Lancashire PR1 5QS |
Director Name | Rizwan Patel |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kennington Road Fulwood Preston Lancashire PR2 8BJ |
Secretary Name | Mr Altaf Yakub Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ashworth Lane Bolton Lancashire BL1 8RD |
Director Name | Mr Hasan Ahmed Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 April 2005) |
Role | M Director |
Country of Residence | England |
Correspondence Address | 20 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Mustaq Patel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 June 2005) |
Role | Co Director |
Correspondence Address | 29 Fishwick Parade Preston Lancashire PR1 4XQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 March 2006 | Dissolved (1 page) |
---|---|
14 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2005 | Statement of affairs (6 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Appointment of a voluntary liquidator (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: unit 2, deepdale mill deepdale mill street preston lancashire PR1 5BY (1 page) |
16 June 2005 | New director appointed (1 page) |
10 June 2005 | Ad 10/06/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
10 June 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (1 page) |
28 February 2005 | Return made up to 06/01/05; full list of members
|
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
6 January 2004 | Incorporation (12 pages) |