Blackburn
Lancashire
BB1 5RS
Secretary Name | Sharon Badrudin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 January 2010) |
Role | Secretary |
Correspondence Address | 277 Whalley Old Road Blackburn Lancashire BB1 5RS |
Director Name | Mukhtar Badrudin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 January 2010) |
Role | Company Director |
Correspondence Address | 76 Beardsworth Street Blackburn Lancashire BB1 5PL |
Director Name | Mrs Sharon Patricia Badrudin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 Whalley Old Road Blackburn Lancashire BB1 5RS |
Secretary Name | Mr Salim Badrudin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 277 Whalley Old Road Blackburn Lancashire BB1 5RS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Salim Badrudin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 Whalley Old Road Blackburn Lancashire BB1 5RS |
Secretary Name | Sharon Badrudin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 March 2005) |
Role | Secretary |
Correspondence Address | 277 Whalley Old Road Blackburn Lancashire BB1 5RS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Debtmatters Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
30 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2010 | Final Gazette dissolved following liquidation (1 page) |
30 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
16 October 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
26 October 2007 | Statement of affairs (5 pages) |
26 October 2007 | Statement of affairs (5 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 15 town hall street blackburn lancashire BB2 1AG (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 15 town hall street blackburn lancashire BB2 1AG (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Appointment of a voluntary liquidator (1 page) |
10 October 2007 | Appointment of a voluntary liquidator (1 page) |
10 October 2007 | Resolutions
|
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
27 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 April 2006 | Return made up to 31/12/05; full list of members
|
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
22 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
7 February 2004 | Director's particulars changed (1 page) |
7 February 2004 | Director's particulars changed (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
31 December 2003 | Incorporation (15 pages) |