Fulwood
Preston
Lancashire
PR2 8AH
Secretary Name | Maksud Mohommed Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duchy Avenue Fulwood Preston Lancashire PR2 8DH |
Director Name | Ilyas Mohammed Patel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 October 2006) |
Role | Businessman |
Correspondence Address | 154 Watling Street Road Fulwood Preston Lancashire PR2 4AH |
Director Name | Mr Mohammed Musa Patel |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 October 2006) |
Role | Businessman |
Correspondence Address | 3 Duchy Avenue Fulwood Preston Lancashire PR2 4DH |
Director Name | Mr Isa Vali Vaza |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 October 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 154 Watling St Road Fulwood Preston Lancashire PR2 8AH |
Secretary Name | Mr Isa Vali Vaza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Watling St Road Fulwood Preston Lancashire PR2 8AH |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £52,421,016 |
Gross Profit | £6,658,299 |
Net Worth | £2,118,986 |
Cash | £2,588,106 |
Current Liabilities | £10,888,553 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
16 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 3 December 2019 (25 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (22 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 3 December 2017 (21 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (20 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (20 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 3 December 2015 (14 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 3 December 2015 (14 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 3 December 2015 (14 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (16 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (16 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (16 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (16 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 4 December 2013 (13 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (13 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 4 December 2013 (13 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (13 pages) |
5 January 2014 | Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 5 January 2014 (2 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
12 December 2013 | Certificate of removal of voluntary liquidator (1 page) |
12 December 2013 | Certificate of removal of voluntary liquidator (1 page) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Administrator's progress report to 5 July 2013 (16 pages) |
18 July 2013 | Administrator's progress report to 5 July 2013 (16 pages) |
18 July 2013 | Administrator's progress report to 5 July 2013 (16 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 July 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 April 2013 | Administrator's progress report to 30 January 2013 (15 pages) |
23 April 2013 | Administrator's progress report to 30 January 2013 (15 pages) |
4 September 2012 | Result of meeting of creditors (4 pages) |
4 September 2012 | Statement of affairs with form 2.14B (7 pages) |
4 September 2012 | Statement of affairs with form 2.14B (7 pages) |
4 September 2012 | Result of meeting of creditors (4 pages) |
23 August 2012 | Statement of administrator's proposal (3 pages) |
23 August 2012 | Statement of administrator's proposal (3 pages) |
3 August 2012 | Appointment of an administrator (1 page) |
3 August 2012 | Appointment of an administrator (1 page) |
3 August 2012 | Registered office address changed from Gafoor Poultry Fletcher Road Preston PR1 5AJ on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Gafoor Poultry Fletcher Road Preston PR1 5AJ on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Gafoor Poultry Fletcher Road Preston PR1 5AJ on 3 August 2012 (2 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
31 January 2012 | Full accounts made up to 31 October 2010 (15 pages) |
31 January 2012 | Full accounts made up to 31 October 2010 (15 pages) |
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
27 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Tahir Vaza on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Tahir Vaza on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Tahir Vaza on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 October 2008 (19 pages) |
3 February 2010 | Full accounts made up to 31 October 2008 (19 pages) |
26 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Amended accounts made up to 31 October 2007 (16 pages) |
24 June 2009 | Amended accounts made up to 31 October 2007 (16 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
4 March 2009 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
4 March 2009 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
8 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
15 March 2008 | Duplicate mortgage certificatecharge no:11 (4 pages) |
15 March 2008 | Duplicate mortgage certificatecharge no:11 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 44 swan street preston PR1 5NA (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 44 swan street preston PR1 5NA (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
6 October 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
6 October 2006 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members (4 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members (4 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Accounts for a small company made up to 31 October 2004 (7 pages) |
3 January 2006 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
11 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Accounts for a medium company made up to 19 July 2003 (15 pages) |
22 October 2004 | Accounts for a medium company made up to 19 July 2003 (15 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (8 pages) |
11 June 2004 | Accounting reference date extended from 19/07/04 to 31/10/04 (1 page) |
11 June 2004 | Accounting reference date extended from 19/07/04 to 31/10/04 (1 page) |
11 November 2003 | Accounts for a small company made up to 19 July 2002 (7 pages) |
11 November 2003 | Return made up to 14/08/03; full list of members
|
11 November 2003 | Accounts for a small company made up to 19 July 2002 (7 pages) |
11 November 2003 | Return made up to 14/08/03; full list of members
|
14 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 19 July 2001 (7 pages) |
20 May 2002 | Accounts for a small company made up to 19 July 2001 (7 pages) |
2 November 2001 | Return made up to 14/08/01; full list of members (7 pages) |
2 November 2001 | Return made up to 14/08/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 19 July 2000 (9 pages) |
1 June 2001 | Accounts for a small company made up to 19 July 2000 (9 pages) |
3 November 2000 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | Particulars of mortgage/charge (4 pages) |
14 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 19 July 1999 (13 pages) |
20 March 2000 | Full accounts made up to 19 July 1999 (13 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 19 July 1998 (9 pages) |
12 April 1999 | Accounts for a small company made up to 19 July 1998 (9 pages) |
14 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 19 July 1997 (10 pages) |
20 July 1998 | Accounts for a small company made up to 19 July 1997 (10 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: morenike chambers 10 spring gardens bradford BD1 3EJ (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: morenike chambers 10 spring gardens bradford BD1 3EJ (1 page) |
21 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
21 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 19 July 1996 (10 pages) |
19 March 1997 | Accounts for a small company made up to 19 July 1996 (10 pages) |
3 October 1996 | Accounts for a small company made up to 19 July 1995 (10 pages) |
3 October 1996 | Accounts for a small company made up to 19 July 1995 (10 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 19 July 1994 (10 pages) |
14 November 1995 | Accounts for a small company made up to 19 July 1994 (10 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 November 1994 | Full accounts made up to 19 July 1993 (15 pages) |
1 November 1994 | Full accounts made up to 19 July 1993 (15 pages) |
8 August 1994 | Return made up to 14/08/94; no change of members (4 pages) |
8 August 1994 | Return made up to 14/08/94; no change of members (4 pages) |
25 August 1993 | Return made up to 14/08/93; full list of members (6 pages) |
25 August 1993 | Return made up to 14/08/93; full list of members (6 pages) |
18 May 1993 | Accounts for a small company made up to 19 July 1992 (10 pages) |
18 May 1993 | Accounts for a small company made up to 19 July 1992 (10 pages) |
2 September 1992 | Return made up to 14/08/92; no change of members (6 pages) |
2 September 1992 | Return made up to 14/08/92; no change of members (6 pages) |
17 August 1992 | Full accounts made up to 19 July 1991 (9 pages) |
17 August 1992 | Full accounts made up to 19 July 1991 (9 pages) |
27 July 1992 | Return made up to 14/08/91; no change of members (6 pages) |
27 July 1992 | Return made up to 14/08/91; no change of members (6 pages) |
5 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1991 | Full accounts made up to 19 July 1990 (7 pages) |
18 June 1991 | Full accounts made up to 19 July 1990 (7 pages) |
9 April 1991 | Particulars of mortgage/charge (3 pages) |
9 April 1991 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Return made up to 14/08/90; full list of members (4 pages) |
3 January 1991 | Return made up to 14/08/90; full list of members (4 pages) |
23 November 1990 | New director appointed (2 pages) |
23 November 1990 | New director appointed (2 pages) |
28 September 1989 | Full accounts made up to 19 July 1989 (10 pages) |
28 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
28 September 1989 | Full accounts made up to 19 July 1989 (10 pages) |
28 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
13 December 1988 | Full accounts made up to 19 July 1988 (9 pages) |
13 December 1988 | Full accounts made up to 19 July 1988 (9 pages) |
23 November 1988 | Return made up to 14/08/88; full list of members (4 pages) |
23 November 1988 | Return made up to 14/08/88; full list of members (4 pages) |
20 April 1988 | Full accounts made up to 19 July 1987 (6 pages) |
20 April 1988 | Full accounts made up to 19 July 1987 (6 pages) |
29 October 1987 | Return made up to 14/08/87; full list of members (4 pages) |
29 October 1987 | Return made up to 14/08/87; full list of members (4 pages) |
12 December 1986 | Full accounts made up to 19 July 1986 (6 pages) |
12 December 1986 | Return made up to 14/08/86; full list of members (4 pages) |
12 December 1986 | Return made up to 14/08/86; full list of members (4 pages) |
12 December 1986 | Full accounts made up to 19 July 1986 (6 pages) |
30 May 1986 | Return made up to 14/08/85; full list of members (5 pages) |
30 May 1986 | Return made up to 14/08/85; full list of members (5 pages) |
14 May 1986 | Director resigned (1 page) |
14 May 1986 | Director resigned (1 page) |
22 April 1986 | Full accounts made up to 19 July 1984 (7 pages) |
22 April 1986 | Full accounts made up to 19 July 1984 (7 pages) |
19 July 1973 | Incorporation (15 pages) |
19 July 1973 | Incorporation (15 pages) |