Company NamePreston Body Repair Centre Limited
DirectorDanny Singh
Company StatusDissolved
Company Number05006703
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Secretary NameSabera Patel
NationalityBritish
StatusCurrent
Appointed17 September 2004(8 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence Address20 The Drive
Fulwood Hall Lane
Preston
Lancashire
PR2 4FF
Director NameDanny Singh
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Correspondence Address120 Miller Road
Preston
Lancashire
PR1 5QS
Director NameRizwan Patel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Kennington Road
Fulwood
Preston
Lancashire
PR2 8BJ
Secretary NameMr Altaf Yakub Ali
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashworth Lane
Bolton
Lancashire
BL1 8RD
Director NameMr Hasan Ahmed Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(6 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 April 2005)
RoleM Director
Country of ResidenceEngland
Correspondence Address20 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameMustaq Patel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed16 April 2005(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 2005)
RoleCo Director
Correspondence Address29 Fishwick Parade
Preston
Lancashire
PR1 4XQ

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 March 2006Dissolved (1 page)
14 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2005Statement of affairs (6 pages)
9 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
8 August 2005Registered office changed on 08/08/05 from: unit 2, deepdale mill deepdale mill street preston lancashire PR1 5BY (1 page)
16 June 2005New director appointed (1 page)
10 June 2005Ad 10/06/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
10 June 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (1 page)
28 February 2005Return made up to 06/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
6 January 2004Incorporation (12 pages)