Company NameBudget Furniture (Ardwick) Ltd
Company StatusDissolved
Company Number03163875
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

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

Directors

Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Fiaz Haq Malik
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration18 years, 6 months (resigned 30 August 2014)
RoleBed Manufacturer
Country of ResidenceEngland
Correspondence Address1 Lings Walk
Peel Hall Wythenshawe
Manchester
M22 5FX
Secretary NameMr Ehsanul Haque Malik
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration18 years, 6 months (resigned 30 August 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green Cheadle
Stockport
Cheshire
SK8 3TZ
Director NameMr Kamran Ehsan Philip Malik
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 weeks, 3 days after company formation)
Appointment Duration18 years, 5 months (resigned 30 August 2014)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address6 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN

Contact

Websitewww.budget-furniture-manchester.co.uk

Location

Registered AddressUnit 1 Manor Street
Ardwick
Manchester
M12 6HE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Fiazul Haq Malik
50.00%
Ordinary
50 at £1Kamran Ehsan Philip Malik
50.00%
Ordinary

Financials

Year2014
Net Worth£10,145
Cash£1,053
Current Liabilities£143,353

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(2 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(2 pages)
25 April 2015Voluntary strike-off action has been suspended (1 page)
25 April 2015Voluntary strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
6 January 2015Termination of appointment of Kamran Ehsan Philip Malik as a director on 30 August 2014 (1 page)
6 January 2015Termination of appointment of Kamran Ehsan Philip Malik as a director on 30 August 2014 (1 page)
19 December 2014Termination of appointment of Fiazul Haq Malik as a director on 30 August 2014 (1 page)
19 December 2014Termination of appointment of Fiazul Haq Malik as a director on 30 August 2014 (1 page)
19 December 2014Termination of appointment of Ehsanul Haque Malik as a secretary on 30 August 2014 (1 page)
19 December 2014Termination of appointment of Ehsanul Haque Malik as a secretary on 30 August 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Kamran Ehsan Philip Malik on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Fiazul Haq Malik on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Kamran Ehsan Philip Malik on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Fiazul Haq Malik on 19 March 2010 (2 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 February 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 June 2008Return made up to 23/02/08; full list of members (4 pages)
2 June 2008Return made up to 23/02/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
1 April 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
1 April 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 March 2006Return made up to 23/02/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
5 January 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
6 April 2005Return made up to 23/02/05; full list of members (7 pages)
6 April 2005Return made up to 23/02/05; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
11 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
10 May 2004Return made up to 23/02/03; full list of members (7 pages)
10 May 2004Return made up to 23/02/03; full list of members (7 pages)
10 May 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (11 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (11 pages)
16 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
16 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
31 July 2002Return made up to 23/02/02; full list of members (7 pages)
31 July 2002Return made up to 23/02/02; full list of members (7 pages)
18 July 2002Return made up to 23/02/01; full list of members (7 pages)
18 July 2002Return made up to 23/02/01; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
18 October 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 March 1999Return made up to 23/02/99; no change of members (4 pages)
8 March 1999Return made up to 23/02/99; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
1 December 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 23/02/97; full list of members (6 pages)
27 February 1997Return made up to 23/02/97; full list of members (6 pages)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (1 page)
15 March 1996New director appointed (1 page)
15 March 1996New director appointed (1 page)
8 March 1996Ad 01/03/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Accounting reference date notified as 30/09 (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: unit 1A, manor street, manchester, M12 6HE (1 page)
8 March 1996Accounting reference date notified as 30/09 (1 page)
8 March 1996Ad 01/03/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 1996Registered office changed on 08/03/96 from: unit 1A, manor street, manchester, M12 6HE (1 page)
8 March 1996New secretary appointed (2 pages)
23 February 1996Incorporation (12 pages)
23 February 1996Incorporation (12 pages)