10 Meins Road
Blackburn
Lancashire
BB2 6QF
Director Name | Saifullah Mohammed Patel |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Willoughby Street Blackburn Lancashire BB1 7ET |
Secretary Name | Imtyaz Ali Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne 10 Meins Road Blackburn Lancashire BB2 6QF |
Director Name | Gulam Nasiruddin Patel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Willoughby Street Blackburn Lancashire BB1 7ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 44 Milkstone Road Rochdale Lancashire OL11 1EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 15 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 July |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2004 | Total exemption small company accounts made up to 15 July 2003 (8 pages) |
13 July 2004 | Accounting reference date shortened from 30/11/03 to 15/07/03 (1 page) |
12 July 2004 | Application for striking-off (1 page) |
26 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
6 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
22 October 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
27 June 2001 | Incorporation (20 pages) |