Company NameStrongshine Limited
DirectorsPrakash Dewani and Mahendra Khimjibhai Raja
Company StatusDissolved
Company Number02437719
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePrakash Dewani
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RolePharmacist
Correspondence AddressSitting Stones
72 Coombe Lane
Westbury On Trym
Bristol
BS9 2AY
Director NameMr Mahendra Khimjibhai Raja
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence Address2 Nandywell
Little Lever
Bolton
Lancashire
BL3 1JU
Secretary NameMr Mahendra Khimjibhai Raja
NationalityBritish
StatusCurrent
Appointed04 March 1998(8 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address2 Nandywell
Little Lever
Bolton
Lancashire
BL3 1JU
Director NameMr Mohammed Munshi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 1998)
RoleImporter/Exporter
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE
Secretary NameMr Mohammed Munshi
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PE

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,041,003
Cash£100
Current Liabilities£1,061,403

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 May 2002Dissolved (1 page)
20 February 2002Return of final meeting of creditors (1 page)
29 January 2001Registered office changed on 29/01/01 from: ankam 56 chorley new rd bolton BL1 4AP (1 page)
25 January 2001Appointment of a liquidator (2 pages)
25 May 2000Order of court to wind up (3 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 December 1999Return made up to 30/10/99; full list of members (6 pages)
7 December 1999Full accounts made up to 31 May 1998 (11 pages)
16 November 1998Return made up to 30/10/98; full list of members (6 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Particulars of mortgage/charge (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998New secretary appointed (1 page)
13 March 1998Secretary resigned;director resigned (1 page)
10 November 1997Return made up to 30/10/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 March 1997Return made up to 30/10/96; full list of members (5 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)