Company NameTemptations (Manchester) Limited
DirectorKhalid Mahmood
Company StatusDissolved
Company Number02708913
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Khalid Mahmood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(5 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address15 Old Hall Street
Burnley
Lancashire
BB10 1DF
Secretary NameMr Khalid Hanif Chohan
NationalityBritish
StatusCurrent
Appointed19 May 1997(5 years after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address15 Old Hall Street
Burnley
Lancashire
BB10 1DF
Director NameChoudhary Mohammad Iqbal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 day after company formation)
Appointment Duration5 years (resigned 19 May 1997)
RoleClothes Wholesaler
Correspondence Address26 Broughville Drive
Manchester
Lancashire
M20 5WH
Secretary NameShafqat Parveen Iqbal
NationalityBritish
StatusResigned
Appointed24 April 1992(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address26 Broughville Drive
East Didsbury
Manchester
Lancashire
M20 5WH
Secretary NameGhulam Asif Butt
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1997)
RoleSecretary
Correspondence Address2 Norman Road
Manchester
Lancashire
M14 5LE
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (6 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
17 December 1997Statement of affairs (4 pages)
17 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1997Appointment of a voluntary liquidator (1 page)
20 October 1997Registered office changed on 20/10/97 from: 16 tariff street manchester 1 (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
9 August 1996Return made up to 23/04/96; full list of members (6 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)