Derby
Derbyshire
DE23 6SE
Director Name | Gulnawiz Akthar Latif |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Butcher |
Correspondence Address | 6 Western Road Derby Derbyshire DE23 6SE |
Director Name | Jawaid Akhtar Latif |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Poultry Wholesalers |
Correspondence Address | 24 Moore Street Derby Derbyshire DE23 6SP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,658 |
Cash | £6,683 |
Current Liabilities | £172,306 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
13 November 2004 | Dissolved (1 page) |
---|---|
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
23 May 2001 | Statement of affairs (8 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 4TH floor sitwell house, sitwell street derby derbyshire DE1 2JT (1 page) |
16 March 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 December 2000 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
31 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
13 September 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
22 January 1999 | Incorporation (16 pages) |