Lytham St Annes
Lancashire
FY8 1EB
Director Name | Amin Bhurali Remtulla |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 25 Mount Drive Nantwich Cheshire CW5 6JG |
Director Name | Gulam Bhurali Remtulla |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Rowsley Road Lytham St Annes Lancashire FY8 2NS |
Director Name | Ramzan Bhurali Remtulla |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Rose Cottage 45 Heathfield Road Audlem Nantwich Cheshire Cw3 Ohg |
Secretary Name | Amin Bhurali Remtulla |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1998(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Mount Drive Nantwich Cheshire CW5 6JG |
Secretary Name | Ramzan Bhurali Remtulla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 August 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage 45 Heathfield Road Audlem Nantwich Cheshire Cw3 Ohg |
Registered Address | Mansfield Chambers 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £138,253 |
Cash | £72,610 |
Current Liabilities | £953,047 |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 November 2002 | Dissolved (1 page) |
---|---|
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (7 pages) |
25 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
25 May 1999 | Statement of affairs (6 pages) |
25 May 1999 | Appointment of a voluntary liquidator (2 pages) |
25 May 1999 | Resolutions
|
11 May 1999 | Registered office changed on 11/05/99 from: the pavilion rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
8 May 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 01/01/98; full list of members (5 pages) |
3 April 1997 | Return made up to 01/01/97; full list of members (5 pages) |
27 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
14 January 1997 | Return made up to 01/01/96; full list of members (5 pages) |
7 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |