Company NameCentral Wholesale Distribution U.K. Limited
Company StatusDissolved
Company Number02443021
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)
Previous NameCentral T.V. Wholesale Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameKhalid Mahmood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address105 Tetley Road
Hall Green
Birmingham
West Midlands
B11 3BX
Director NameTariq Mahmood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address105 Tetley Road
Hall Green
Birmingham
West Midlands
B11 3BX
Secretary NameKhalid Mahmood
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address105 Tetley Road
Hall Green
Birmingham
West Midlands
B11 3BX
Director NameSaleem Ahmed Hussain
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belle Walk
Moseley
Birmingham
B13 9DF
Director NameTahir Mahmood Raja
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1999)
RoleSales Manager
Correspondence Address53 Barnby Street
Manchester
Lancashire
M12 4WU
Secretary NameChaudhury Rizwan
NationalityBritish
StatusResigned
Appointed08 July 1999(9 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 November 1999)
RoleSecretary
Correspondence AddressFlat 2 175a Dickenson Road
Manchester
Lancashire
M13 0YN
Director NameMazhar Jahangir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 1999(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 November 1999)
RoleSales Manager
Correspondence Address64 Gainsborough Avenue
Oldham
Lancashire
OL8 1AJ
Secretary NameScott John Peters
NationalityScottish
StatusResigned
Appointed03 November 1999(9 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 November 1999)
RoleSecretary
Correspondence Address6/8 Northcote Street
Edinburgh
Midlothian
EH11 2HL
Scotland
Secretary NameSemina Hanif
NationalityBritish
StatusResigned
Appointed22 November 1999(10 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 March 2000)
RoleCompany Director
Correspondence Address61 Elizabeth Street
Nelson
Lancashire
BB9 7YA

Location

Registered AddressSafestore House Adair Street
Manchester
Lancashire
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 46 marshall street manchester lancashire M4 5FU (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
14 October 1999Company name changed central T.V. wholesale distribut ion LIMITED\certificate issued on 14/10/99 (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
10 September 1999Director's particulars changed (1 page)
10 August 1999Full accounts made up to 31 March 1998 (11 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 369 stratford road sparkhill birmingham B11 4JY (1 page)
23 February 1999Return made up to 15/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1998Return made up to 15/11/97; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Return made up to 15/11/96; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1995 (14 pages)
12 March 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 March 1996Director resigned;new director appointed (2 pages)
23 April 1995Director resigned (2 pages)