Company NamePk Trading Limited
Company StatusDissolved
Company Number03387279
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAbdul Ghafoor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address144 Midlton Road
H R Crumpsall
Manchester
Lancashire
Secretary NameDr Mohammad Mohaghegh Kojidi
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Oakdale Drive
Cheshire
SK8 3SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 43 Imex Business Park
Hamilton Road
Longsight
Manchester
M13 0PD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£42,184
Current Liabilities£118,954

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Registered office changed on 19/02/2009 from 2ND floor grove house 774-780 wilmslow road didsbury manchester M20 2DR united kingdom (1 page)
21 November 2008Registered office changed on 21/11/2008 from 169 kingsway manchester M19 2ND (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 December 2007Return made up to 16/06/07; full list of members (2 pages)
24 September 2007Return made up to 16/06/06; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Return made up to 16/06/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 June 2004Return made up to 16/06/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 July 2003Return made up to 16/06/03; full list of members (6 pages)
10 January 2003New secretary appointed (1 page)
3 January 2003New secretary appointed (2 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 January 2002Secretary's particulars changed (1 page)
14 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 September 2000Return made up to 16/06/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 July 1999Return made up to 16/06/99; no change of members (4 pages)
17 February 1999Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
17 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 July 1998Return made up to 16/06/98; full list of members (6 pages)
9 April 1998New secretary appointed (4 pages)
16 June 1997Incorporation (17 pages)