Company NameCunninghams Cash And Carry Limited
DirectorsShakeel Ahmed Awan and Ibrar Afzal
Company StatusDissolved
Company Number03345035
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)

Directors

Director NameMr Shakeel Ahmed Awan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLe Roche
Braddock Close
Rochdale
Lancashire
OL12 9UT
Director NameIbrar Afzal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleSole Trader
Correspondence Address78 Westfield Road
Edgbaston
Birmingham
B15 3JG
Secretary NameIbrar Afzal
NationalityBritish
StatusCurrent
Appointed12 November 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleSole Trader
Correspondence Address78 Westfield Road
Edgbaston
Birmingham
B15 3JG
Director NameShahid Baig
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Sandy Lane
Prestwich
Manchester
M25 9RD
Secretary NameShahid Baig
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 Sandy Lane
Prestwich
Manchester
M25 9RD

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Return of final meeting of creditors (1 page)
23 January 2006Registered office changed on 23/01/06 from: 202/208 cheetham hill road manchester M8 8LW (1 page)
17 November 1999Deferment of dissolution (voluntary) (1 page)
17 November 1999Order of court to wind up (2 pages)
27 April 1999Order of court to wind up (1 page)
24 November 1998Strike-off action suspended (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Incorporation (15 pages)