Company NameC.B.A. Enterprise Limited
Company StatusDissolved
Company Number02001626
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes

Directors

Director NameMohammed Bashir Chaudhry
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 01 August 2008)
RoleSnack Food Manufacturer
Correspondence AddressSouthfield House
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameMohammed Aumar Hayat Chaudhry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 01 August 2008)
RoleIT Manager
Correspondence Address2 Leaside Way
Wilmslow
SK9 1EW
Director NameDr Mohammed Iskander Hayat Chaudhry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 01 August 2008)
RoleDoctor
Correspondence Address4 Priory Close
Riverside
Liverpool
L17 7EG
Director NameMohammed Khyzer Hayat Chaudhry
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 01 August 2008)
RoleOperations Manager
Correspondence Address9 Thorngrove Drive
Wilmslow
Cheshire
SK9 1DQ
Secretary NameMohammed Khyzer Hayat Chaudhry
NationalityBritish
StatusClosed
Appointed01 January 2003(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 01 August 2008)
RoleOffice Manager
Correspondence Address9 Thorngrove Drive
Wilmslow
Cheshire
SK9 1DQ
Director NameAmina Bibi Chaudhry
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2003)
RoleSecretary
Correspondence AddressSouthfield House
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Secretary NameAmina Bibi Chaudhry
NationalityBritish
StatusResigned
Appointed02 February 1992(5 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressSouthfield House
Congleton Road
Alderley Edge
Cheshire
SK9 7AL

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
13 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
23 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
7 November 2006Administrator's progress report (13 pages)
27 June 2006Result of meeting of creditors (6 pages)
27 June 2006Statement of administrator's proposal (48 pages)
26 June 2006Statement of affairs (10 pages)
6 May 2006Declaration of mortgage charge released/ceased (2 pages)
6 May 2006Declaration of mortgage charge released/ceased (2 pages)
25 April 2006Registered office changed on 25/04/06 from: c b a house sandfold lane manchester lancashire M19 3UU (1 page)
21 April 2006Appointment of an administrator (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 February 2005Return made up to 02/02/05; full list of members (9 pages)
3 February 2005Accounts for a medium company made up to 31 December 2003 (19 pages)
4 August 2004Particulars of mortgage/charge (9 pages)
26 July 2004Secretary's particulars changed (1 page)
16 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
29 January 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/04
(9 pages)
26 November 2003Auditor's resignation (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003New secretary appointed (1 page)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
8 February 2003Secretary resigned (1 page)
20 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
25 January 2002Return made up to 02/02/02; full list of members (8 pages)
18 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
31 January 2001Return made up to 02/02/01; full list of members (8 pages)
31 August 2000New director appointed (2 pages)
29 August 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
9 June 2000Full accounts made up to 31 December 1999 (18 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
24 June 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
9 April 1999Return made up to 02/02/99; no change of members (4 pages)
14 May 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
10 February 1998Return made up to 02/02/98; full list of members (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (15 pages)
3 February 1997Return made up to 02/02/97; full list of members (4 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Full accounts made up to 31 December 1995 (14 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
27 March 1995Full accounts made up to 31 December 1994 (10 pages)
22 April 1994Accounts for a small company made up to 31 December 1993 (10 pages)
22 March 1993Full accounts made up to 31 December 1992 (9 pages)
25 April 1992Full accounts made up to 31 December 1991 (11 pages)
20 February 1992Full accounts made up to 31 December 1990 (10 pages)
20 March 1991Accounts for a small company made up to 31 December 1989 (4 pages)
25 April 1990Ad 28/03/90--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
21 April 1989Return made up to 14/09/88; full list of members (4 pages)
8 February 1989Full accounts made up to 31 December 1987 (8 pages)
11 April 1988Wd 07/03/88 ad 09/02/88--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
8 October 1986Company name changed B.B.A. enterprises LIMITED\certificate issued on 08/10/86 (2 pages)
4 July 1986Company name changed forestfell LIMITED\certificate issued on 04/07/86 (2 pages)
25 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)