285-287 South Promenade
Blackpool
Lancashire
FY1 6AJ
Director Name | Mohammad Iqbal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 January 2002) |
Role | Sales Manager |
Correspondence Address | 1 Morland Road Manchester Lancashire M16 9WZ |
Director Name | Mr Faisal Patel |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 15 Greenhead Avenue Blackburn Lancashire BB1 5PR |
Secretary Name | Chand Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Kirkfell Drive Burnley Lancashire BB12 8AZ |
Director Name | Iqbalhussain Esmail Matadar |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 16 Bold Street Blackburn Lancashire BB1 7EL |
Director Name | Mr Vipon Kumar Mehta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285-287 South Promenade Blackpool Lancashire FY1 6AJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hilton House 26-28 Hilton Street Manchester M1 2EH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | Full accounts made up to 31 May 1999 (12 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
24 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
21 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 4-6 oak street manchester lancshire M4 5JB (1 page) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Return made up to 01/05/97; full list of members
|
19 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 31 corsham street london N1 6DR (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Incorporation (18 pages) |