Company NamePrime Cash & Carry Limited
DirectorsMohammad Sharif Chaudhry and Shamim Akhtar Chaudhry
Company StatusDissolved
Company Number02364825
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMohammad Sharif Chaudhry
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address43 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Director NameMrs Shamim Akhtar Chaudhry
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address43 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary NameMrs Shamim Akhtar Chaudhry
NationalityBritish
StatusCurrent
Appointed08 November 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address43 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Director NameMohammad Wasim Chaudhry
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 1992)
RoleSales Director
Correspondence Address43 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN

Location

Registered AddressC/O Stoy Hayward
Peter House St Peter`S Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 February 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)