Park Avenue, New Longton
Preston
Lancashire
PR4 4AY
Director Name | Mr Hardip Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(1 year after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Secretary Name | Mr Hardip Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(1 year after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lawson Gardens Pinner Middlesex HA5 2EB |
Secretary Name | Harjit Singh Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Retail Supervisor |
Correspondence Address | Rosemount 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Application to strike the company off the register (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
13 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (13 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 June 2009 | Accounts made up to 30 April 2009 (2 pages) |
11 May 2009 | Return made up to 04/04/09; no change of members (4 pages) |
11 May 2009 | Return made up to 04/04/09; no change of members (4 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
23 December 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 December 2008 | Accounts made up to 30 April 2008 (2 pages) |
4 December 2008 | Return made up to 04/04/08; no change of members (4 pages) |
4 December 2008 | Return made up to 04/04/08; no change of members (4 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of register of members (1 page) |
23 November 2007 | Accounts made up to 30 April 2007 (1 page) |
23 November 2007 | Accounts made up to 30 April 2007 (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way, docklands preston lancashire PR2 2YZ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way, docklands preston lancashire PR2 2YZ (1 page) |
2 August 2006 | Accounts made up to 30 April 2006 (2 pages) |
2 August 2006 | Accounts made up to 30 April 2006 (2 pages) |
19 May 2006 | Return made up to 04/04/06; full list of members
|
19 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
21 July 2005 | Accounts made up to 30 April 2005 (2 pages) |
21 July 2005 | Accounts made up to 30 April 2005 (2 pages) |
25 April 2005 | Return made up to 04/04/05; full list of members
|
25 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
7 July 2004 | Accounts made up to 30 April 2004 (2 pages) |
7 July 2004 | Accounts made up to 30 April 2004 (2 pages) |
26 May 2004 | Return made up to 04/04/04; full list of members
|
26 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | Particulars of mortgage/charge (4 pages) |
17 July 2003 | Particulars of mortgage/charge (4 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (12 pages) |
4 April 2003 | Incorporation (12 pages) |