Company NamePictureworld Limited
DirectorShaukat Ali
Company StatusDissolved
Company Number02603500
CategoryPrivate Limited Company
Incorporation Date19 April 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameShaukat Ali
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address13 Crossbank Close
Manchester
Lancashire
M13 9AT
Secretary NameShamoona Ali
NationalityPakistani
StatusCurrent
Appointed04 April 1994(2 years, 11 months after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address922 Kingsway
East Didsbury
Manchester
M20 5WR
Secretary NameMr Mohammed Ali
NationalityBritish
StatusResigned
Appointed20 May 1991(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address140 Hamilton Road
Longsight
Manchester
M13 0PG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Statement of affairs (6 pages)
14 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 1997Appointment of a voluntary liquidator (1 page)
8 May 1997Registered office changed on 08/05/97 from: 37/39 davenshire st north 134 higher ardwick, 1ST floor ardwick green manchester M12 6JR (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Particulars of mortgage/charge (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 April 1996Return made up to 19/04/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Return made up to 19/04/95; no change of members (4 pages)