Company NameProofprofit Company Limited
Company StatusDissolved
Company Number02812976
CategoryPrivate Limited Company
Incorporation Date27 April 1993(30 years, 12 months ago)

Directors

Director NameMr Sirish Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address44 Gibralter Street
Bolton
Lancs
Secretary NameMr Mohammad Saeed
NationalityBritish
StatusCurrent
Appointed17 May 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address9 Sherwood Avenue
Heaton Mersey
Stockport
Cheshire
SK4 2BP
Director NameAtul Channa
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(1 year after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address9 Sandhill Close
Bolton
BL3 2UB
Director NameImran Khan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(1 year after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address115 Junction Road
Bolton
BL3 4NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 November 1998Dissolved (1 page)
17 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
22 July 1997Liquidators statement of receipts and payments (5 pages)
31 January 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1996Registered office changed on 11/01/96 from: unit d 142 cheetham hill road manchester M8 8PZ (1 page)
20 July 1995Return made up to 27/04/95; no change of members (4 pages)