Company NameAsian Cine Limited
Company StatusDissolved
Company Number03778975
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameAsama Javed
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Correspondence Address75 Walker Drive
Bradford
West Yorkshire
BD8 9EZ
Director NameMr Charles David Owen Morris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCinema Proprietor
Country of ResidenceEngland
Correspondence AddressEllerhowe Farm
Lindale
Grange Over Sands
Cumbria
LA11 6NA
Director NameMs Usha Devi Parmar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleChief Executive
Correspondence Address25 A Cranbourne Road
Bradford
West Yorkshire
BD9 6BH
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWalkhill Farm
Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameMark Edwin Husband
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleLawyer
Correspondence Address7 Garth Barn Close
Bradford
West Yorkshire
BD9 4BG
Director NameMr Alan Hutchinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(5 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Park Court
Woolton Park
Liverpool
Merseyside
L25 6JP
Director NameMr Hardev Singh Sidhu
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Fourlands Crescent
Idle
Bradford
West Yorkshire
BD10 9SN
Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 09 October 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWalkhill Farm Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Secretary NameMr Hardev Singh Sidhu
NationalityBritish
StatusResigned
Appointed10 November 1999(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fourlands Crescent
Idle
Bradford
West Yorkshire
BD10 9SN
Director NameMark Edwin Husband
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2000)
RoleLawyer
Correspondence Address7 Garth Barn Close
Bradford
West Yorkshire
BD9 4BG

Location

Registered AddressH S Sidhu & Co (Accountants)
10 Eldon Place
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 February 2003Dissolved (1 page)
19 November 2002Return of final meeting of creditors (1 page)
4 June 2001Appointment of a liquidator (1 page)
22 March 2001Order of court to wind up (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
27 July 2000Nc inc already adjusted 10/02/00 (1 page)
27 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000Return made up to 27/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2000Particulars of mortgage/charge (7 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
27 May 1999Incorporation (19 pages)