Company NameProductfile Limited
Company StatusDissolved
Company Number03222454
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 10 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMohammad Hanif
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(3 years, 4 months after company formation)
Appointment Duration1 year (closed 14 November 2000)
RoleCompany Director
Correspondence Address61 Elizabeth Street
Nelson
Lancashire
BB9 7YA
Director NameMr Amir Imtiaz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Road West
Stockport
Cheshire
SK4 4AZ
Secretary NameNazia Imtiaz
NationalityBritish
StatusResigned
Appointed16 July 1996(1 week after company formation)
Appointment Duration4 months, 1 week (resigned 20 November 1996)
RoleCompany Director
Correspondence Address8 Wellgate Avenue
Manchester
M19 2UG
Secretary NameNazia Imtiaz
NationalityBritish
StatusResigned
Appointed09 July 1998(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address11 Buckingham Road West
Heaton Moor
Cheshire
SK4 4AZ
Secretary NameSemina Hanif
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 19 March 2000)
RoleCompany Director
Correspondence Address61 Elizabeth Street
Nelson
Lancashire
BB9 7YA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1st Floor Safe Store
Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
9 June 2000Application for striking-off (1 page)
28 March 2000Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 2ND floor 30 mason street manchester lancashire M4 5EY (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: unit 10 windmill shopping centre lugsdale road widness cheshire WA8 7TN (1 page)
20 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Return made up to 09/07/98; full list of members (6 pages)
30 December 1998Director's particulars changed (1 page)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
25 September 1997Return made up to 09/07/97; full list of members (6 pages)
11 December 1996Secretary resigned (1 page)
28 November 1996Registered office changed on 28/11/96 from: unit 83 cariocca business park hellidon close ardwick manchester M12 4AH (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Registered office changed on 23/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996New director appointed (2 pages)
9 July 1996Incorporation (10 pages)