Whitestake
Preston
Lancashire
PR4 4LD
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lawson Gardens Pinner Middlesex HA5 2EB |
Secretary Name | Miss Shailly Gandesha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2006(2 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Secretary Name | Karprit Singh Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(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 | 20 February 2004(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 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page) |
16 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
3 June 2005 | Return made up to 20/02/05; full list of members
|
26 April 2005 | New director appointed (2 pages) |
22 April 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Particulars of mortgage/charge (4 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
9 March 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |