EMPIRE SUPPLIERS LTD
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 3AA

Company number 06890607
Status Liquidation
Incorporation Date 28 April 2009
Company Type Private Limited Company
Address C/O XL ASSOCIATES UK LTD, HAZARA HOUSE, 502 DUDLEY ROAD, WOLVERHAMPTON, WV2 3AA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of EMPIRE SUPPLIERS LTD are www.empiresuppliers.co.uk, and www.empire-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Empire Suppliers Ltd is a Private Limited Company. The company registration number is 06890607. Empire Suppliers Ltd has been working since 28 April 2009. The present status of the company is Liquidation. The registered address of Empire Suppliers Ltd is C O Xl Associates Uk Ltd Hazara House 502 Dudley Road Wolverhampton Wv2 3aa. . SINGH, Tarsem is a Director of the company. Secretary HUSSAIN, Amjad has been resigned. Director SANGAR, Rashi Mitter has been resigned. Director SOHAL, Gurjinder Pal has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
SINGH, Tarsem
Appointed Date: 28 June 2010
60 years old

Resigned Directors

Secretary
HUSSAIN, Amjad
Resigned: 25 May 2012
Appointed Date: 01 March 2012

Director
SANGAR, Rashi Mitter
Resigned: 13 October 2010
Appointed Date: 28 April 2009
46 years old

Director
SOHAL, Gurjinder Pal
Resigned: 28 April 2009
Appointed Date: 28 April 2009
43 years old

EMPIRE SUPPLIERS LTD Events

19 Dec 2014
Dissolution deferment
19 Dec 2014
Completion of winding up
07 Aug 2013
Order of court to wind up
05 Jul 2013
Compulsory strike-off action has been suspended
30 Apr 2013
First Gazette notice for compulsory strike-off
...
... and 9 more events
26 May 2010
Annual return made up to 28 April 2010 with full list of shareholders
25 May 2010
Registered office address changed from Hazara House 502 Dudley Road Wolverhampton West Midlands WV2 3AA on 25 May 2010
25 May 2010
Director's details changed for Rashi Sangar on 1 April 2010
21 May 2009
Appointment terminated director gurjinder sohal
28 Apr 2009
Incorporation