Company NamePrizan Enterprise Limited
Company StatusDissolved
Company Number04227098
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nazir Ahmed Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 12 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Andrew Lane
Bolton
Lancashire
BL1 7JQ
Secretary NameMr Kamlesh Palan
NationalityBritish
StatusClosed
Appointed01 July 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 12 January 2010)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address16 Newbury Road
Bolton
Lancashire
BL3 1EA
Director NameSamahina Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 week after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 2001)
RoleSales Manager
Correspondence Address35 Torrington Avenue
Bolton
Lancashire
BL1 8BW
Secretary NameMr Nazir Ahmed Patel
NationalityBritish
StatusResigned
Appointed08 June 2001(1 week after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleSecretary-Telesales
Country of ResidenceEngland
Correspondence Address2 Andrew Lane
Bolton
Lancashire
BL1 7JQ
Director NameMr Kamlesh Palan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(3 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2002)
RoleManager Sales
Country of ResidenceUnited Kingdom
Correspondence Address16 Newbury Road
Bolton
Lancashire
BL3 1EA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 10, Wadsworth Industrial Park High Street
Bolton
BL3 6SR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 01/06/08; full list of members (3 pages)
5 June 2009Return made up to 01/06/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 May 2008Registered office changed on 22/05/2008 from unit 6 lever house lever street bolton lancashire BL3 6NY (1 page)
22 May 2008Registered office changed on 22/05/2008 from unit 6 lever house lever street bolton lancashire BL3 6NY (1 page)
26 September 2007Return made up to 01/06/07; full list of members (2 pages)
26 September 2007Return made up to 01/06/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 June 2006Return made up to 01/06/06; full list of members (6 pages)
6 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 March 2004Return made up to 01/06/03; full list of members (6 pages)
31 March 2004Return made up to 01/06/03; full list of members (6 pages)
5 August 2003Registered office changed on 05/08/03 from: b m w a building high street bolton lancashire BL3 5SZ (1 page)
5 August 2003Registered office changed on 05/08/03 from: b m w a building high street bolton lancashire BL3 5SZ (1 page)
9 January 2003Registered office changed on 09/01/03 from: 35 torrington avenue bolton BL1 8BW (1 page)
9 January 2003Registered office changed on 09/01/03 from: 35 torrington avenue bolton BL1 8BW (1 page)
16 December 2002Total exemption full accounts made up to 31 October 2002 (12 pages)
16 December 2002Total exemption full accounts made up to 31 October 2002 (12 pages)
9 October 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
9 October 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
12 August 2002Return made up to 01/06/02; full list of members (6 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: bmwa building high street bolton lancashire BL3 53Z (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: bmwa building high street bolton lancashire BL3 53Z (1 page)
18 October 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 282 derby street bolton lancashire BL3 6LF (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 282 derby street bolton lancashire BL3 6LF (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)