Company NameLilygrace Ltd
DirectorNajma Ali
Company StatusDissolved
Company Number03915749
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Directors

Director NameNajma Ali
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address52 Moorlands Road
Out Lane
Huddersfield
West Yorkshire
HD3 3UN
Director NameSaddiq Mohammed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2001)
RoleClothing Manufactuer
Correspondence Address170 Trinity Street
Huddersfield
West Yorkshire
HD1 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(2 weeks after company formation)
Appointment Duration1 year (resigned 26 February 2001)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address3 Dyers Building Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 February 2003Dissolved (1 page)
22 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001New director appointed (2 pages)
12 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2001Statement of affairs (6 pages)
12 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: unit 20-22 gatehouse centre,albert street lockwood, huddersfield west yorkshire HD1 3QD (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: unit 20-22 gatehouse centre albert street, lockwood huddersfield west yorkshire HD1 3QD (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Ad 11/02/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
1 March 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 February 2000Director resigned (1 page)
28 January 2000Incorporation (12 pages)