Company NameReview (GB) Limited
DirectorsMohammad Latif and Mohammad Rafiq
Company StatusDissolved
Company Number03428270
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 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 Latif
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleSales Assistant
Correspondence Address12 Castlemere Street
Rochdale
Lancashire
OL11 3SW
Director NameMohammad Rafiq
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleSales Assistant
Correspondence Address12 Castlemere Street
Rochdale
Lancashire
OL11 3SW
Secretary NameMr Tariq Aziz
NationalityBritish
StatusCurrent
Appointed03 September 1997(same day as company formation)
RoleManager
Correspondence Address12 Castlemere Street
Rochdale
OL11 3SW
Director NameMr Tariq Aziz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleManager
Correspondence Address12 Castlemere Street
Rochdale
OL11 3SW
Director NameSharif Tahir
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleGoods Controller
Correspondence Address12 Castlemere Street
Rochdale
Lancashire
OL11 3SW

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,711,264
Gross Profit£782,083
Net Worth-£34,045
Cash£7,367
Current Liabilities£519,159

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
10 May 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Sec of state's release of liq (1 page)
8 April 2005C/O re change of liq (4 pages)
8 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 April 2005Appointment of a voluntary liquidator (1 page)
28 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
2 June 2002Registered office changed on 02/06/02 from: c/o ratcliffe & company 57 victoria square bolton lancashire BL1 1LA (1 page)
31 January 2002Registered office changed on 31/01/02 from: 55 cable street manchester M4 5DF (1 page)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Statement of affairs (10 pages)
4 January 2002Director resigned (1 page)
18 October 2001Full accounts made up to 28 February 2001 (8 pages)
13 August 2001Director resigned (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2001Full accounts made up to 28 February 2000 (11 pages)
6 October 2000Return made up to 03/09/00; full list of members (8 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
29 October 1999Return made up to 03/09/99; full list of members (6 pages)
26 October 1999Full accounts made up to 28 February 1999 (11 pages)
24 November 1998Return made up to 03/09/98; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
17 September 1997Ad 03/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Incorporation (13 pages)