Company NameUniform Network Limited
Company StatusDissolved
Company Number04317666
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Directors

Secretary NameAli Amer
NationalityBritish
StatusClosed
Appointed01 October 2002(10 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (closed 26 August 2003)
RoleSecretary
Correspondence Address3 Cecil Court
Harlow
Essex
CM18 7QR
Director NameJamil Latif
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 26 August 2003)
RoleCompany Director
Correspondence Address74 Brackenbury Road
Preston
Lancashire
PR1 7UQ
Secretary NameKevin Wright
NationalityBritish
StatusClosed
Appointed02 January 2003(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (closed 26 August 2003)
RoleCompany Director
Correspondence Address74 Brackenbury Road
Preston
Lancashire
PR1 7UQ
Director NameMrs Aisha Mangera
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Shadsworth Road
Blackburn
Lancashire
BB1 2HN
Secretary NameRooksana Banu Makda
NationalityBritish
StatusResigned
Appointed08 November 2001(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Correspondence Address14 Greenhead Avenue
Blackburn
Lancashire
BB1 5PR
Director NameHussain Miar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(10 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address59 Bellegrove Road
Welling
Kent
DA16 3PB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressEagle Court
Concord Business Park
Theardwood Road Manchester
Lancashire
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
8 January 2003Registered office changed on 08/01/03 from: unit 4 maidstone road grays essex RM17 6NF (1 page)
8 January 2003Director resigned (2 pages)
8 January 2003New director appointed (1 page)
8 January 2003New secretary appointed (1 page)
7 January 2003New secretary appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 7/9 churchgate bolton lancashire BL1 1HU (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: howard and co chartered accountants 10-12 wellington street st johns blackburn lancashire BB1 8AG (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)