Company NameMukhtar & Son Limited
Company StatusDissolved
Company Number00540174
CategoryPrivate Limited Company
Incorporation Date5 November 1954(69 years, 6 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAbid Khan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(45 years, 9 months after company formation)
Appointment Duration7 years (closed 14 August 2007)
RoleCo Director
Correspondence Address21 Ringwood Avenue
Longsight
Manchester
Lancashire
M12 5TP
Secretary NameBhandari & Co Ltd (Corporation)
StatusClosed
Appointed23 May 2003(48 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 14 August 2007)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE
Director NameMrs Mukhtar Ahmed
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address59 Alness Road
Whalley Range
Manchester
Lancashire
M16 8HW
Director NameMr Mohammed Anwar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address373 Wilbraham Road
Manchester
Lancashire
M16 8NG
Director NameMrs Shanaz Anwar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address373 Wilbraham Road
Manchester
Lancashire
M16 8NG
Director NameMr Abid Khan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address746 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RF
Director NameMr Bashir Mohammed
Date of BirthAugust 1939 (Born 84 years ago)
NationalityPakistani
StatusResigned
Appointed01 June 1991(36 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address373 Wilbraham Road
Manchester
Lancashire
M16 8NG
Director NameEid Mohammed Tahir
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address59 Alness Road
Whalley Range
Manchester
Lancashire
M16 8HW
Secretary NameMr Bashir Mohammed
NationalityPakistani
StatusResigned
Appointed01 June 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address746 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RF
Director NameMr Haider Ali Khan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(37 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleMarket Trader
Correspondence Address746 Rochdale Road
Middleton
Rochdale
M24 2RP
Secretary NameMr Haider Ali Khan
NationalityBritish
StatusResigned
Appointed01 September 1992(37 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleMarket Trader
Correspondence Address746 Rochdale Road
Middleton
Rochdale
M24 2RP
Director NameBabar Abid Khan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(40 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address821 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RA
Secretary NameBabar Abid Khan
NationalityBritish
StatusResigned
Appointed01 August 1995(40 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 July 2003)
RoleCompany Director
Correspondence Address821 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RA

Location

Registered AddressLord House
51 Lord Street
Cheetham Hill Manchester
Lancashire
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£22,807
Cash£235
Current Liabilities£51,750

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
14 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 June 2005Return made up to 01/06/05; full list of members (2 pages)
30 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 February 2004Registered office changed on 11/02/04 from: 12 gibb lane wythenshawe manchester lancashire M23 0BA (1 page)
16 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Registered office changed on 07/11/03 from: 821 rochdale road middleton lancashire M24 2RA (1 page)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 September 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Director's particulars changed (1 page)
6 August 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Return made up to 01/06/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 March 2001Registered office changed on 13/03/01 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
24 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 July 2000Return made up to 01/06/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 August 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 July 1998Registered office changed on 13/07/98 from: 74 sandy lane chorlton-cum-hardy manchester M21 2TT (1 page)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
25 September 1997Return made up to 01/06/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 October 1995 (6 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 October 1996Return made up to 01/06/96; full list of members (4 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
6 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)
6 October 1995Return made up to 01/06/95; no change of members (4 pages)
23 July 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 July 1993Director resigned (2 pages)
16 June 1970Company name changed\certificate issued on 16/06/70 (2 pages)
5 November 1954Incorporation (13 pages)
5 November 1954Certificate of incorporation (1 page)