Company NameSamad Limited
DirectorsAtaur Rahman Khan and Ismail Miah
Company StatusDissolved
Company Number02928646
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ataur Rahman Khan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address31 Kew Crescent
Sheffield
S12 3LP
Secretary NameMr Ismail Miah
NationalityBritish
StatusCurrent
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address4a Smithfield Road
Sheffield
S12 3JL
Director NameIsmail Miah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 9 months
RoleRestauranteur
Correspondence Address4a Smithfield Road
Sheffield
Yorkshire
S12 3JL
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,488
Cash£5,582
Current Liabilities£52,726

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
24 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2003Appointment of a voluntary liquidator (1 page)
24 February 2003Statement of affairs (6 pages)
7 February 2003Registered office changed on 07/02/03 from: 13 high street dronfield sheffield S18 6PY (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 13/05/01; full list of members (5 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Return made up to 13/05/99; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (11 pages)
8 July 1997Return made up to 13/05/97; no change of members (4 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 November 1996Amended accounts made up to 31 March 1995 (11 pages)
10 June 1996Return made up to 13/05/96; no change of members (4 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)