Company NameAhmed Building Contractors Limited
Company StatusDissolved
Company Number03543631
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameSardar Javed Shahid Feasal
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address105 Mancroft Avenue
Bolton
Lancashire
BL3 3AA
Director NameSardar Javed Shahid Feasal
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1998(4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address105 Mancroft Avenue
Bolton
Lancashire
BL3 3AA
Director NameSardar Javed Shahid Sadayam
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1998(4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address105 Mancroft Avenue
Bolton
Lancashire
BL3 3AA
Director NameArshad Jamshed
Date of BirthOctober 1970 (Born 53 years ago)
NationalityPakistani
StatusCurrent
Appointed31 May 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address15 Newport Street
Nelson
Lancashire
BB9 7RW
Secretary NameSadaf Amir
NationalityPakistani
StatusCurrent
Appointed31 May 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Correspondence Address15 Newport Street
Nelson
Lancashire
BB9 7RW
Director NameShahid Ahmed
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleBuilder
Correspondence Address105 Mancroft Avenue
Bolton
Lancashire
BL3 3AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 November 2006Dissolved (1 page)
24 August 2006Return of final meeting of creditors (1 page)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
22 January 2001Registered office changed on 22/01/01 from: 15 newport street nelson lancashire BB9 7RW (1 page)
19 January 2001Appointment of a liquidator (1 page)
13 October 2000Order of court to wind up (2 pages)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 105 mancroft avenue bolton lancashire BL3 3AA (2 pages)
7 June 2000New secretary appointed (2 pages)
22 October 1999Return made up to 08/04/99; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: park house 4 park place manchester M4 4EY (1 page)
28 January 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
11 January 1999Director's particulars changed (1 page)
11 January 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1998Secretary's particulars changed;director's particulars changed (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 April 1998Secretary resigned (1 page)