Company NameMalik Bros. Construction Co. Limited
Company StatusDissolved
Company Number02973092
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 6 months ago)
Dissolution Date20 February 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThofura Bibi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBangladeshi
StatusClosed
Appointed04 October 1994(1 day after company formation)
Appointment Duration6 years, 4 months (closed 20 February 2001)
RoleCompany Director
Correspondence AddressWellington Lodge Wellington Road
Coppice
Oldham
OL8 4DE
Secretary NameZusnara Begum
NationalityBritish
StatusClosed
Appointed31 March 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2001)
RoleCompany Director
Correspondence AddressWellington Lodge Wellington Road
Coppice
Oldham
Lancashire
OL8 4DE
Secretary NameAbdul Matin
NationalityBritish
StatusResigned
Appointed04 October 1994(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressWellington Lodge
157 Wellington Road
Oldham
Lancashire
OL8 4DD
Director NameAbdul Matin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1999)
RoleCompany Director
Correspondence AddressWellington Lodge
157 Wellington Road
Oldham
Lancashire
OL8 4DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ascroft Court
Peter Street
Oldham
OL1 1HP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
25 April 2000Strike-off action suspended (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Director resigned (1 page)
25 March 1999Return made up to 03/10/98; no change of members (4 pages)
2 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts for a small company made up to 31 October 1996 (5 pages)
26 February 1998Return made up to 03/10/97; no change of members (4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Accounts for a small company made up to 31 October 1995 (5 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Director's particulars changed (1 page)
23 November 1995Return made up to 03/10/95; full list of members (6 pages)