Penwortham
Preston
Lancashire
PR1 9DG
Secretary Name | Haroon Al Rashid Gurjee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2003(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | Woodfield Tabley Lane, Higher Bartle Preston Lancashire PR4 0LH |
Director Name | Haroon Al Rashid Gurjee |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Woodfield Tabley Lane, Higher Bartle Preston Lancashire PR4 0LH |
Secretary Name | Ahmed Musa Gurjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Deepdale Road Preston Lancashire PR1 5AR |
Secretary Name | Hasina Banu Gurjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 120 Castleton Road Preston Lancashire PR1 6QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
29 July 2005 | Dissolved (1 page) |
---|---|
29 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2004 | Appointment of a voluntary liquidator (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Statement of affairs (7 pages) |
19 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered 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 2003 | Return made up to 06/11/03; full list of members (6 pages) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Nc inc already adjusted 06/11/02 (1 page) |
25 November 2002 | Ad 06/11/02-06/11/02 £ si 101@1=101 £ ic 1/102 (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Incorporation (11 pages) |