Company NameN.A. Poultry Products Limited
DirectorsGhulam Mustafa and Ghulam Jillani Sarwar
Company StatusDissolved
Company Number03187676
CategoryPrivate Limited Company
Incorporation Date18 April 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ghulam Mustafa
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(1 year after company formation)
Appointment Duration26 years, 10 months
RoleBusinessman
Correspondence Address7 Farcliffe Terrace
Bradford
West Yorkshire
BD8 8QE
Director NameGhulam Jillani Sarwar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(1 year after company formation)
Appointment Duration26 years, 10 months
RoleBusinessman
Correspondence Address21 Farcliffe Place
Bradford
West Yorkshire
BD8 8QD
Secretary NameGhulam Mujtaba
NationalityBritish
StatusCurrent
Appointed13 May 1997(1 year after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address21 Farcliffe Place
Bradford
West Yorkshire
BD8 8QD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameShafaqat Jillani
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Carlisle Road
Bradford
West Yorkshire
BD8 8AB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (3 pages)
28 September 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
23 March 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Notice of Constitution of Liquidation Committee (2 pages)
28 September 1998Appointment of a voluntary liquidator (2 pages)
28 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1998Registered office changed on 28/09/98 from: 10 spring gardens bradford west yorkshire BD1 3EJ (1 page)
28 September 1998Statement of affairs (6 pages)
13 July 1998Return made up to 18/04/98; full list of members (6 pages)
17 March 1998Return made up to 18/04/97; full list of members (6 pages)
17 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
8 September 1997Nc inc already adjusted 26/06/97 (1 page)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1997Particulars of mortgage/charge (3 pages)
11 June 1996New secretary appointed (1 page)
11 June 1996Registered office changed on 11/06/96 from: burlington house 40 burlington rise east barnet EN4 8NN. (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (2 pages)
18 April 1996Incorporation (12 pages)