Company NamePeter Shelley Limited
Company StatusDissolved
Company Number01550245
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWaheed Ahmed Tallie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(15 years after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address193 Droylsden Road
Audenshaw
Manchester
M34 5RT
Secretary NameChristine Hulme
NationalityBritish
StatusClosed
Appointed01 April 1996(15 years after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address172 Chatsworth Road
Manchester
M32 9PZ
Secretary NameMr Shakir Suleman
NationalityBritish
StatusClosed
Appointed31 March 2000(19 years after company formation)
Appointment Duration1 year, 8 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address420 Kings Road
Stretford
Manchester
M32 8QW
Director NameMohammed Abdullah
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(10 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence Address86 Burton Road
Manchester
Lancashire
M20 1HN
Director NameMr Abdalhaq Atta Gillan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DQ
Director NameIftikhar Ahmed Abdullah Gillan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address81 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary NameMr Abdalhaq Atta Gillan
NationalityBritish
StatusResigned
Appointed13 July 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DQ

Location

Registered Address50 Port Street
Manchester
M1 2EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£344
Cash£1,886
Current Liabilities£8,836

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
5 July 2001Application for striking-off (1 page)
25 September 2000New secretary appointed (2 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 July 1999Return made up to 13/07/99; full list of members (6 pages)
2 September 1998Return made up to 13/07/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1997Full accounts made up to 31 December 1996 (11 pages)
12 August 1997Return made up to 13/07/97; full list of members (6 pages)
12 July 1996Return made up to 13/07/96; full list of members (6 pages)
23 May 1996New director appointed (2 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Director resigned (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
7 May 1996Registered office changed on 07/05/96 from: 16 newtown street manchester M1 2AN (1 page)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Return made up to 13/07/95; no change of members (4 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)