Company NameIshtar Trading Limited
DirectorKhawaja Hassan Awais
Company StatusDissolved
Company Number02820492
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameKhawaja Hassan Awais
NationalityBritish
StatusCurrent
Appointed25 October 1996(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleTrading
Correspondence Address47 Falinge Road
Rochdale
Lancashire
OL12 6LB
Director NameKhawaja Hassan Awais
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(3 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address47 Falinge Road
Rochdale
Lancashire
OL12 6LB
Secretary NameMajid Khan
NationalityBritish
StatusCurrent
Appointed14 January 1997(3 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address47 Felinge Road
Rochdale
Lancashire
OL12 6LB
Director NameMr Raja Bashir Ahmed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(1 month, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1994)
RoleImport/Export Textiles
Country of ResidenceEngland
Correspondence Address211 Northmoor Road
Longsight
Manchester
M12 5RU
Secretary NameSanam Raja
NationalityPakistani
StatusResigned
Appointed19 July 1993(1 month, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1994)
RoleImport/Export Textiles
Correspondence Address211 Northmoor Road
Longsight
Manchester
M12 5RU
Director NameAyub Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1996)
RoleSalesman
Correspondence Address76 Ladysmith Street
Stockport
Cheshire
SK3 8DZ
Secretary NameYounis Khan
NationalityBritish
StatusResigned
Appointed01 March 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1995)
RolePurchase Controller
Correspondence Address6 Longshut Lane
Stockport
Lancashire
SK3 6RX
Secretary NameAslam Khan
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 September 1996)
RoleGeneral Manager
Correspondence Address65 Lady Smith Street
Stockport
Cheshire
SK3 8DY
Secretary NameYaqub Khan
NationalityBritish
StatusResigned
Appointed27 September 1996(3 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 October 1996)
RoleSalesman
Correspondence Address76
Lady Smith Street
Stockport
Cheshire
SK3 4DZ
Director NameRazwan Nayyar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 1997)
RoleBusiness
Correspondence Address47 Falinge Road
Rochdale
Lancashire
OL12 6LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit D4
Field House Industrial Estate
Field House Road
Rochdale
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting of creditors (1 page)
20 January 1998Appointment of a liquidator (1 page)
27 October 1997Order of court to wind up (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
6 November 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned (2 pages)
12 September 1996Return made up to 21/05/96; no change of members (4 pages)
5 August 1996New secretary appointed (2 pages)
23 July 1996Full accounts made up to 31 May 1996 (11 pages)
8 March 1996Ad 01/06/95-15/02/96 £ si 10000@1=10000 £ ic 100/10100 (2 pages)
8 March 1996Particulars of contract relating to shares (4 pages)
15 August 1995Full accounts made up to 31 May 1995 (11 pages)
7 July 1995Return made up to 21/05/95; full list of members (6 pages)
20 June 1995Secretary resigned (2 pages)