Company NameMuskaan Limited
Company StatusDissolved
Company Number01677108
CategoryPrivate Limited Company
Incorporation Date10 November 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Amarjit Singh Shokar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleOperations Manager
Correspondence Address8 Chartwell Close
Ingleby Barwick Becksfield
Stockton On Tees
Cleveland
TS17 0UR
Director NameMrs Meera Taneja
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleFood Consultant
Correspondence Address101 Willian Way
Letchworth
Herts
SG6 2HY
Director NameMr Robert Roger Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Secretary NameMr Amarjit Singh Shokar
NationalityBritish
StatusCurrent
Appointed31 August 1994(11 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address8 Chartwell Close
Ingleby Barwick Becksfield
Stockton On Tees
Cleveland
TS17 0UR
Secretary NameMrs Meera Taneja
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1993)
RoleFood Consultant
Correspondence Address101 Willian Way
Letchworth
Herts
SG6 2HY
Director NameDavid John Hodgkiss
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence Address19 Rose Croft
East Keswick
Leeds
LS17 9HR
Secretary NameDavid John Hodgkiss
NationalityBritish
StatusResigned
Appointed13 October 1993(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1994)
RoleDirector Banker
Correspondence Address19 Rose Croft
East Keswick
Leeds
LS17 9HR

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£5,832,206
Gross Profit£1,505,529
Net Worth£179,237
Cash£4,505
Current Liabilities£2,389,866

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Receiver's abstract of receipts and payments (3 pages)
25 November 2003Receiver ceasing to act (2 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Receiver's abstract of receipts and payments (3 pages)
20 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
23 August 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Receiver's abstract of receipts and payments (3 pages)
6 June 2002Registered office changed on 06/06/02 from: 1 city square leeds west yorkshire LS1 2AL (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Receiver's abstract of receipts and payments (3 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Receiver's abstract of receipts and payments (2 pages)
24 August 1999Notice of Constitution of Liquidation Committee (2 pages)
23 August 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1999Statement of affairs (19 pages)
10 August 1999Statement of Affairs in administrative receivership following report to creditors (18 pages)
16 July 1999Administrative Receiver's report (9 pages)
14 May 1999Registered office changed on 14/05/99 from: brighouse road riverside park industrial estate middlesbrough cleveland TS2 1RT (1 page)
7 May 1999Appointment of receiver/manager (1 page)
16 January 1999Particulars of mortgage/charge (3 pages)
10 September 1998Full accounts made up to 30 April 1998 (22 pages)
10 September 1998Full accounts made up to 30 June 1997 (21 pages)
3 August 1998Return made up to 24/07/98; full list of members (6 pages)
21 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
28 January 1998Accounts for a medium company made up to 30 June 1996 (21 pages)
22 January 1998Registered office changed on 22/01/98 from: brighouse business village riverside park industrial estate middlesbrough cleveland. TS2 1RT (1 page)
17 July 1997Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
16 April 1997Us$ nc 0/1000 02/04/97 (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
16 April 1997Ad 03/04/97--------- us$ si 544@1=544 us$ ic 0/544 (2 pages)
28 August 1996Return made up to 24/07/96; no change of members (4 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
12 December 1995Full accounts made up to 30 June 1995 (15 pages)
1 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)