Company NameA-Z Supplies Ltd
DirectorsYasmin Moosa and Ashif Patel
Company StatusDissolved
Company Number03219343
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameYasmin Moosa
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address112 Green Lane
Bolton
BL3 2HX
Director NameAshif Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address79-81 Grasmere Street
Bolton
Lancashire
BL1 8LH
Secretary NameYasmin Moosa
NationalityBritish
StatusCurrent
Appointed03 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address112 Green Lane
Bolton
BL3 2HX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address31 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 1999Liquidators statement of receipts and payments (6 pages)
19 June 1998Registered office changed on 19/06/98 from: 31 chorley old road bolton BL1 3AD (1 page)
2 March 1998Registered office changed on 02/03/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
9 February 1998Notice of Constitution of Liquidation Committee (2 pages)
9 February 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Statement of affairs (7 pages)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1998Registered office changed on 15/01/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
18 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
15 October 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Registered office changed on 14/08/97 from: 31 chorley old road bolton BL1 3AD (1 page)
11 February 1997Registered office changed on 11/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996New director appointed (2 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
2 July 1996Incorporation (11 pages)