Company NameISFA Managements (1992) Limited
DirectorWaid Hussain
Company StatusDissolved
Company Number02760252
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWaid Hussain
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleAccounts
Correspondence Address36 College Road
Manchester
Lancashire
M16 8FH
Secretary NameWaid Hussain
NationalityBritish
StatusCurrent
Appointed29 September 1999(6 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleAccounts
Correspondence Address36 College Road
Manchester
Lancashire
M16 8FH
Director NameMr Aboul Kiyum Mohammed
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleCo Director
Correspondence Address441 Barlow Moor Road
Chorlton
Manchester
Lancashire
M21 8AU
Secretary NameMr Nazir Kashmiri
NationalityBritish
StatusResigned
Appointed29 October 1992(same day as company formation)
RoleSecretary
Correspondence Address55 Old Lansdowne Road
Didsbury
Manchester
M20 2WY
Director NameAbdul Ghuffar Mohammed
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(12 months after company formation)
Appointment Duration2 years (resigned 01 November 1995)
RoleCompany Director
Correspondence Address306 Mauldeth Road West
Chorlton
Manchester
Lancashire
M21 7RF
Secretary NameAbdul Ghuffar Mohammed
NationalityBritish
StatusResigned
Appointed28 October 1993(12 months after company formation)
Appointment Duration2 years (resigned 01 November 1995)
RoleCompany Director
Correspondence Address306 Mauldeth Road West
Chorlton
Manchester
Lancashire
M21 7RF
Director NameMusarat Mohammed
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address9 Greystone Avenue
Chorlton
Manchester
M21 7RP
Secretary NameMusarat Mohammed
NationalityBritish
StatusResigned
Appointed01 November 1995(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address9 Greystone Avenue
Chorlton
Manchester
M21 7RP
Director NameMahmood Ahmed
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 August 1999)
RoleFinancial
Correspondence Address9 Greystone Avenue
Manchester
Lancashire
M21 7RP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address441 Barlow Moor Road
Chorlton
Manchester
M21 8AU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 January 2001Dissolved (1 page)
20 October 2000Completion of winding up (1 page)
8 March 2000Order of court to wind up (3 pages)
11 November 1999Return made up to 29/10/99; change of members (6 pages)
12 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New director appointed (2 pages)
19 August 1999Return made up to 29/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997Return made up to 29/10/97; no change of members (4 pages)
3 November 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
3 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Return made up to 29/10/96; full list of members (6 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995Return made up to 29/10/95; no change of members
  • 363(287) ‐ Registered office changed on 08/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)