Company NameCotton Juice Limited
DirectorUrfan Razaq
Company StatusDissolved
Company Number02812444
CategoryPrivate Limited Company
Incorporation Date26 April 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Urfan Razaq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Green Lane
Bolton
Lancashire
BL3 2ER
Secretary NameRizwan Razaq
NationalityBritish
StatusCurrent
Appointed18 August 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address88 Green Lane
Bolton
Greater Manchester
BL3 2ER
Secretary NameRizwan Razaq
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address88 Green Lane
Bolton
Greater Manchester
BL3 2ER
Secretary NameRajaq Mohammed
NationalityBritish
StatusResigned
Appointed03 August 1994(1 year, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 18 August 1994)
RoleCompany Director
Correspondence Address88 Green Lane
Great Lever
Bolton
Lancashire
BL3 2ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 December 1999Dissolved (1 page)
27 September 1999Liquidators statement of receipts and payments (6 pages)
21 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 1999Liquidators statement of receipts and payments (6 pages)
29 December 1998Liquidators statement of receipts and payments (6 pages)
24 June 1998Liquidators statement of receipts and payments (6 pages)
24 December 1997Liquidators statement of receipts and payments (6 pages)
23 June 1997Liquidators statement of receipts and payments (6 pages)
8 January 1996Registered office changed on 08/01/96 from: unit 3 commercial mills upper ashley lane shipley west yorkshire BD17 2DA (1 page)
4 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1996Appointment of a voluntary liquidator (1 page)
23 October 1995Director's particulars changed (2 pages)
29 September 1995New secretary appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: ground floor grecian mill lever street bolton BL3 6PB (1 page)
11 July 1995Return made up to 26/04/95; no change of members (4 pages)