Preston
Lancashire
PR1 3JE
Secretary Name | Mr David Joseph Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Uplands Hall Walker Lane Fulwood Preston PR2 7AP |
Director Name | Peter Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 30 Chester Road Churchtown Southport Merseyside PR9 7HD |
Director Name | John Lavelle |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 East Cliffe Preston Lancashire PR1 3JE |
Director Name | Dr Gulam Billal Dawood Patel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 59 Powis Road Preston PR2 1AD |
Secretary Name | Dr Gulam Billal Dawood Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 59 Powis Road Preston PR2 1AD |
Director Name | Stephen Edwin Fell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 11 September 2003) |
Role | Designer |
Correspondence Address | 9 Endeavour Close Ashton-On-Ribble Preston PR5 2YG |
Director Name | Mubeen Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2005) |
Role | Manager |
Correspondence Address | 59 Powis Road Preston PR2 1AD |
Secretary Name | Mubeen Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 11 September 2003) |
Role | Manager |
Correspondence Address | 59 Powis Road Preston PR2 1AD |
Secretary Name | Matthew Ian Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | 23 Young Avenue Leyland Preston Lancashire PR25 4YE |
Secretary Name | Mohammed Junaid Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 60 Inkerman Street Blackburn Lancashire BB1 7LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 March 2006 | Dissolved (1 page) |
---|---|
5 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Appointment of a voluntary liquidator (1 page) |
9 May 2005 | Statement of affairs (6 pages) |
20 April 2005 | £ nc 1000/110000 08/03/05 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Ad 08/03/05--------- £ si 109000@1=109000 £ ic 100/109100 (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: pegasus house 5 winckley court chapel street, preston lancashire PR1 8BU (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Return made up to 22/02/05; full list of members
|
23 March 2005 | New director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | New secretary appointed (2 pages) |
15 March 2004 | Return made up to 22/02/03; full list of members (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
14 October 2003 | Company name changed quality hygiene products LTD\certificate issued on 14/10/03 (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
17 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 May 2001 | Return made up to 22/02/01; full list of members
|
13 April 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (18 pages) |
22 February 2000 | Secretary resigned (1 page) |