Company NameAl-Fasil Cash & Carry Limited
DirectorsMohammad Nasim and Mohamad Ashraf
Company StatusDissolved
Company Number02573193
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMohammad Nasim
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(same day as company formation)
RoleGeneral Grocers
Correspondence Address17 Sandringham Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DE
Secretary NameMohammad Nasim
NationalityBritish
StatusCurrent
Appointed11 January 1991(same day as company formation)
RoleGeneral Grocers
Correspondence Address17 Sandringham Drive
Heaton Mersey
Stockport
Cheshire
SK4 2DE
Director NameMohamad Ashraf
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 1996(5 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleSaleman
Correspondence Address33 Boddens Hill Road
Stockport
Cheshire
SK4 2DG
Director NameNazir Ahmed
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(same day as company formation)
RoleGeneral Grocers
Correspondence Address267 Windsor Road
Oldham
Lancashire
OL8 1AE
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration-1 years (resigned 11 January 1991)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1992(1 year after company formation)
Appointment Duration-1 years (resigned 11 January 1991)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 April 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Registered office changed on 17/10/96 from: 2-4 slade lane longsight manchester M13 0QE (1 page)
16 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1996Appointment of a voluntary liquidator (1 page)
16 October 1996Notice of Constitution of Liquidation Committee (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Director resigned (2 pages)
21 February 1996Return made up to 11/01/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
20 April 1995Return made up to 11/01/95; full list of members (6 pages)