Company NameCunninghams Superstores Limited
Company StatusDissolved
Company Number03004045
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)
Previous NameDiscgrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Ramesh Khemlani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarloes Flat 8
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JF
Secretary NameMr Ramesh Khemlani
NationalityBritish
StatusClosed
Appointed10 January 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarloes Flat 8
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameSharmila Khemlani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressWestfield Apartment 6
St Margarets Road Bowden
Altrincham
Cheshire
WA14 2AW
Director NameMr Tirthdas Khemchand Khemlami
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressAppt 5 Church Bank Richmond Road
Bowdon
Altrincham
Cheshire
WA14 3NW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameEdward Lee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 December 1995)
RoleCompany Director
Correspondence Address17 Powys Close
Haslingden
Rossendale
Lancashire
BB4 6TH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address43/45 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Application for striking-off (1 page)
18 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 December 1999Return made up to 21/12/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 July 1998Delivery ext'd 3 mth 31/08/97 (1 page)
16 December 1997Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
5 March 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
13 January 1997Return made up to 21/12/96; full list of members (6 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
1 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 June 1996Accounting reference date shortened from 30/04/97 to 31/08/96 (1 page)
31 March 1996Accounting reference date shortened from 31/03 to 30/04 (1 page)
8 January 1996Return made up to 21/12/95; full list of members (6 pages)
25 April 1995Registered office changed on 25/04/95 from: 202-208 cheetham hill road cheetham hill manchester M8 8LW (1 page)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Director's particulars changed (2 pages)
18 April 1995£ nc 100000/1000000 11/04/95 (1 page)
28 March 1995Ad 10/03/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
20 March 1995Accounting reference date extended from 31/03 to 31/03 (1 page)
20 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 March 1995Nc inc already adjusted 06/03/95 (1 page)