Bradford
West Yorkshire
BD8 8QE
Director Name | Ghulam Jillani Sarwar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1997(1 year after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Businessman |
Correspondence Address | 21 Farcliffe Place Bradford West Yorkshire BD8 8QD |
Secretary Name | Ghulam Mujtaba |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1997(1 year after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Farcliffe Place Bradford West Yorkshire BD8 8QD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Shafaqat Jillani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Carlisle Road Bradford West Yorkshire BD8 8AB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 November 2003 | Dissolved (1 page) |
---|---|
19 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (3 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
23 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
28 September 1998 | Appointment of a voluntary liquidator (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Registered office changed on 28/09/98 from: 10 spring gardens bradford west yorkshire BD1 3EJ (1 page) |
28 September 1998 | Statement of affairs (6 pages) |
13 July 1998 | Return made up to 18/04/98; full list of members (6 pages) |
17 March 1998 | Return made up to 18/04/97; full list of members (6 pages) |
17 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
8 September 1997 | Nc inc already adjusted 26/06/97 (1 page) |
8 September 1997 | Resolutions
|
22 May 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: burlington house 40 burlington rise east barnet EN4 8NN. (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (2 pages) |
18 April 1996 | Incorporation (12 pages) |