Company NameAimtrack Limited
DirectorMunir Ahmed
Company StatusDissolved
Company Number02734187
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameFerhat Ahmed
NationalityBritish
StatusCurrent
Appointed05 July 1993(11 months, 2 weeks after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence AddressOakcroft
Hasty Lane Halebarns
Altrincham
Cheshire
WA15 8UU
Director NameJamil Ahmed
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressOak Croft Hasty Lane
Ringway
Altrincham
Cheshire
WA15 8UU
Secretary NameJamil Ahmed
NationalityBritish
StatusResigned
Appointed29 September 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressOak Croft Hasty Lane
Ringway
Altrincham
Cheshire
WA15 8UU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 April 1997Dissolved (1 page)
23 January 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (6 pages)
28 November 1995Statement of affairs (1 page)
28 November 1995Appointment of a voluntary liquidator (4 pages)
28 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Registered office changed on 28/11/95 from: 36-38 edge street manchester 4 (1 page)