Company NameIdris & Co (Manchester) Ltd
Company StatusDissolved
Company Number03197942
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Idrees
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(2 days after company formation)
Appointment Duration9 years, 3 months (closed 06 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameShabnam Qayyum
NationalityBritish
StatusClosed
Appointed15 May 1996(2 days after company formation)
Appointment Duration9 years, 3 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address23 Gainsborough Avenue
Bolton
Lancashire
BL3 3LN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressUnit 10,Elizabeth House
Oxford Street
Manchester
M2 3DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2003Return made up to 13/05/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
14 June 2001Return made up to 13/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 May 2000 (9 pages)
11 October 2000Return made up to 13/05/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (10 pages)
20 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Full accounts made up to 31 May 1998 (10 pages)
18 June 1998Return made up to 13/05/98; no change of members (4 pages)
5 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
16 February 1998Return made up to 13/05/97; full list of members (6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
13 May 1996Incorporation (12 pages)