Company NameHyperion International Limited
DirectorsRobert Campbell Bulloch and Haroon Al Rashid Gurjee
Company StatusDissolved
Company Number04583574
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Campbell Bulloch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address8 Fryer Close
Penwortham
Preston
Lancashire
PR1 9DG
Secretary NameHaroon Al Rashid Gurjee
NationalityBritish
StatusCurrent
Appointed15 May 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressWoodfield
Tabley Lane, Higher Bartle
Preston
Lancashire
PR4 0LH
Director NameHaroon Al Rashid Gurjee
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressWoodfield
Tabley Lane, Higher Bartle
Preston
Lancashire
PR4 0LH
Secretary NameAhmed Musa Gurjee
NationalityBritish
StatusResigned
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address102 Deepdale Road
Preston
Lancashire
PR1 5AR
Secretary NameHasina Banu Gurjee
NationalityBritish
StatusResigned
Appointed03 January 2003(1 month, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 May 2003)
RoleCompany Director
Correspondence Address120 Castleton Road
Preston
Lancashire
PR1 6QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2004Appointment of a voluntary liquidator (1 page)
3 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2004Statement of affairs (7 pages)
19 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow clitheroe lancashire BB7 9WB (1 page)
10 November 2003Return made up to 06/11/03; full list of members (6 pages)
21 May 2003New secretary appointed (1 page)
21 May 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Nc inc already adjusted 06/11/02 (1 page)
25 November 2002Ad 06/11/02-06/11/02 £ si 101@1=101 £ ic 1/102 (2 pages)
25 November 2002New secretary appointed (2 pages)
6 November 2002Incorporation (11 pages)