Fulwood
Preston
Lancashire
PR2 8FF
Director Name | Mr Rafique Ahmed Omer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moorfield Close Fulwood Preston Lancashire PR2 9SW |
Director Name | Mr Iqbal Ali Patel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cuerdale Lane Walton Le Dale Preston Lancashire PR5 4BP |
Director Name | Rakesh Kumar Soni |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 771 Garstang Road Barton Preston Lancashire PR2 5QX |
Secretary Name | Mr Rafique Ahmed Omer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moorfield Close Fulwood Preston Lancashire PR2 9SW |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Unit One Euro House Overbridge Road Manchester M7 1SL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£251 |
Cash | £602 |
Current Liabilities | £855 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2004 | Application for striking-off (1 page) |
2 April 2004 | Return made up to 12/06/03; full list of members (8 pages) |
16 December 2003 | Memorandum and Articles of Association (13 pages) |
16 December 2003 | Resolutions
|
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 July 2002 | Return made up to 12/06/01; full list of members (8 pages) |
4 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2000 | Return made up to 12/06/99; full list of members
|
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1998 | Return made up to 12/06/98; full list of members (6 pages) |
19 November 1997 | Resolutions
|
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (14 pages) |