Company NameExclusively Apt Limited
Company StatusDissolved
Company Number03363471
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Directors

Director NameGraeme Brian McHarg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleSales Manager
Correspondence Address13 Woburn Close
Flitwick
Bedford
Bedfordshire
MK45 1TE
Director NameMr Shahid Vali Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR
Director NameMr Vali Ebrahim Patel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR
Secretary NameMr Shahid Vali Patel
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 London Road
Blackburn
Lancashire
BB1 7LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 April 2000Dissolved (1 page)
12 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Appointment of a voluntary liquidator (1 page)
14 November 1997Statement of affairs (5 pages)
14 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1997Registered office changed on 27/10/97 from: jubilee business centre gate street blackburn BB1 3AQ (1 page)
8 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (16 pages)