Company NameM.A. Drink Limited
DirectorAlieh Dinnama
Company StatusDissolved
Company Number02530837
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 8 months 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 NameAlieh Dinnama
Date of BirthMarch 1927 (Born 97 years ago)
NationalityIranian
StatusCurrent
Appointed04 May 2000(9 years, 8 months after company formation)
Appointment Duration24 years
RoleHousewife
Correspondence Address49 Kennerley Road
Stockport
Cheshire
SK2 6EU
Secretary NameLynda Wild
NationalityBritish
StatusCurrent
Appointed30 August 2000(10 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address4 Fir Road
Denton
Manchester
M34 6FD
Director NameAbdol Hamid Bazeghi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address53 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NS
Director NameMr Mahmood Momenabadi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1992)
RoleCompany Director
Correspondence Address93 Fouracres Road
Newall Green
Manchester
Lancashire
M23 1ES
Secretary NameAbdol Hamid Bazeghi
NationalityIranian
StatusResigned
Appointed14 August 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address53 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NS
Director NameMojgan Kolestani-Madani
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address53 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NS
Secretary NameKeith Haslam
NationalityBritish
StatusResigned
Appointed15 April 1997(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1997)
RoleSecretary
Correspondence Address6 Wenlock Close
Offerton
Stockport
Cheshire
SK2 5XP
Secretary NameMarjan Jaladan
NationalityBritish
StatusResigned
Appointed01 August 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2000)
RoleCompany Director
Correspondence Address4 Gorsefield Hey
Wilmslow
Cheshire
SK9 2NH

Location

Registered AddressUnit 1 Hammond Avenue
Reddish
Stockport
G M C
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£67,497
Cash£52,750
Current Liabilities£272,037

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Completion of winding up (1 page)
18 September 2001Order of court to wind up (2 pages)
21 March 2001Registered office changed on 21/03/01 from: unit 1 hammond avenue reddish stockport SK4 1PQ (1 page)
15 February 2001New secretary appointed (3 pages)
14 December 2000Accounts for a small company made up to 31 October 1999 (9 pages)
11 October 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
31 August 1999Return made up to 14/08/99; no change of members
  • 363(287) ‐ Registered office changed on 31/08/99
(4 pages)
19 February 1999Return made up to 14/08/98; no change of members (4 pages)
19 February 1999New secretary appointed (2 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 September 1997Return made up to 14/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 June 1997New secretary appointed (2 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 October 1996Return made up to 14/08/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
(4 pages)
8 July 1996Full accounts made up to 31 October 1995 (9 pages)