72 Coombe Lane
Westbury On Trym
Bristol
BS9 2AY
Director Name | Mr Mahendra Khimjibhai Raja |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 2 Nandywell Little Lever Bolton Lancashire BL3 1JU |
Secretary Name | Mr Mahendra Khimjibhai Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(8 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Nandywell Little Lever Bolton Lancashire BL3 1JU |
Director Name | Mr Mohammed Munshi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 1998) |
Role | Importer/Exporter |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | Mr Mohammed Munshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,041,003 |
Cash | £100 |
Current Liabilities | £1,061,403 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 May 2002 | Dissolved (1 page) |
---|---|
20 February 2002 | Return of final meeting of creditors (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: ankam 56 chorley new rd bolton BL1 4AP (1 page) |
25 January 2001 | Appointment of a liquidator (2 pages) |
25 May 2000 | Order of court to wind up (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
8 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 May 1998 (11 pages) |
16 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | New secretary appointed (1 page) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 March 1997 | Return made up to 30/10/96; full list of members (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |