Company NameUnited Cars (Oldham) Limited
Company StatusDissolved
Company Number03366270
CategoryPrivate Limited Company
Incorporation Date7 May 1997(27 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMunawar Hussain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 October 2006)
RoleTaxi Driver
Correspondence Address119 Eric Street
Oldham
Lancashire
OL4 1NB
Secretary NameMushtaq Hussain
NationalityBritish
StatusClosed
Appointed07 November 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address29 Elgin Road
Oldham
Lancashire
OL4 1QQ
Director NameMiss Riana Kosir
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Fern Street
Oldham
Lancashire
OL8 1SQ
Secretary NameMohammad Nawaz
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Fern Street
Oldham
Lancashire
OL8 1SQ
Director NameMr Rana Sultan Humayun
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 1998)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address113 Gainsborough Avenue
Oldham
Lancashire
OL8 1AJ
Secretary NameMatlub Ahmed
NationalityBritish
StatusResigned
Appointed08 December 1997(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1999)
RoleTaxi Driver
Correspondence Address28 Refuge Street
Shaw
Oldham
Lancashire
OL2 8RH
Secretary NameChoudary Aurangzeb
NationalityBritish
StatusResigned
Appointed11 August 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2000)
RoleTaxi Driver
Correspondence Address118 Burlington Avenue
Oldham
Lancashire
OL8 1AR
Director NameKhalid Mahmood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2002)
RoleCompany Director
Correspondence Address17 Woodstock Street
Oldham
Lancashire
OL4 1RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Chaucer Street
Oldham
Lancashire
OL1 1BA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£39,781
Net Worth£8,956
Cash£1,603
Current Liabilities£1,167

Accounts

Latest Accounts5 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2005Total exemption full accounts made up to 5 April 2004 (4 pages)
3 August 2004Return made up to 07/05/04; full list of members (6 pages)
23 January 2004Return made up to 07/05/03; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (4 pages)
10 December 2002Return made up to 07/05/02; full list of members (7 pages)
8 February 2002Director resigned (1 page)
7 February 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
31 July 2001Return made up to 07/05/01; full list of members (6 pages)
6 March 2001Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Full accounts made up to 5 April 2000 (4 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
24 September 1999Full accounts made up to 5 April 1999 (4 pages)
23 September 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (1 page)
8 June 1999Return made up to 07/05/99; no change of members (4 pages)
1 March 1999Full accounts made up to 5 April 1998 (4 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
16 July 1998Accounting reference date shortened from 31/05/98 to 05/04/98 (1 page)
26 June 1998Return made up to 07/05/98; full list of members (6 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
9 May 1997Secretary resigned (2 pages)
9 May 1997New director appointed (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (1 page)
7 May 1997Incorporation (20 pages)