Company NameA.I.B.(GB) Limited
Company StatusDissolved
Company Number03225015
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 10 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameShariq Kaleem
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address8 Kersal Bank
Salford
Manchester
M7 4NR
Director NameZulfiquar Ahmed Mahid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressE-1 Offices Colony
Gazi Road Saddar
Hahore
Cantt
Pakistan
Secretary NameShariq Kaleem
NationalityBritish
StatusClosed
Appointed01 January 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address8 Kersal Bank
Salford
Manchester
M7 4NR
Director NameMr Iftikhar Ahmed Majid
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kersal Bank
Salford
M7 4NR
Director NameMohammed Amin Majid
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address460 Bury New Road
Broughton Park
Salford
M7 4HL
Director NameMohammed Baber Majid
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address289 Withington Road
Chorlton
Manchester
M21 0ZA
Secretary NameMr Iftikhar Ahmed Majid
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kersal Bank
Salford
M7 4NR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 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
Appointed10 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 27 September 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressDbf Associates
Sahaj Anand Business Centre
10 Park Place
Manchester
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: hillbit house new street miles platting manchester M40 8AW (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
18 October 2001Return made up to 10/07/01; full list of members (7 pages)
18 October 2001Ad 10/07/96--------- £ si 33@1 (2 pages)
18 October 2001Ad 10/07/96--------- £ si 32@1 (2 pages)
18 October 2001Ad 10/07/96--------- £ si 33@1 (2 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
4 October 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
28 September 2000Return made up to 10/07/00; full list of members (7 pages)
6 July 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
6 July 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 August 1999Return made up to 10/07/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 July 1997 (3 pages)
15 September 1998Return made up to 10/07/98; no change of members (4 pages)
23 July 1997Return made up to 10/07/97; full list of members (6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996New director appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
10 July 1996Incorporation (10 pages)