Company NameSweetrange Limited
Company StatusDissolved
Company Number02633862
CategoryPrivate Limited Company
Incorporation Date31 July 1991(32 years, 9 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Munawar Ahmad
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1991(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (closed 20 February 2001)
RoleLeather Garments Manufacturer
Correspondence Address301 Markhouse Road
London
E17 8EE
Secretary NameMehrunnissa Ullah Kanth
NationalityBritish
StatusClosed
Appointed01 October 1996(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address18 Jewel Road
Walthamstow
London
E17 4QX
Secretary NameIdrees Ullah Kanth
NationalityBritish
StatusResigned
Appointed19 August 1991(2 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleLeather Garments Manufacturer
Correspondence Address18 Jewel Road
Walthamstow
London
E17 4QX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
15 September 2000Application for striking-off (1 page)
9 November 1999Return made up to 31/07/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 July 1997 (5 pages)
5 January 1999Director's particulars changed (1 page)
22 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
22 September 1998Secretary resigned (1 page)
26 November 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 October 1997Return made up to 31/07/97; change of members (6 pages)
28 November 1996New secretary appointed (2 pages)
29 September 1996Return made up to 31/07/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 October 1995Return made up to 31/07/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
3 April 1995Accounts for a small company made up to 31 July 1993 (4 pages)