Company Name4A's Limited
Company StatusDissolved
Company Number03672431
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameAffington Co Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSyed Shoaib Muqtadir
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 23 September 2003)
RolePolicy/Community Liason Office
Correspondence Address3 Lincoln Drive
Bury
Gt. Manchester
BL9 9DF
Director NameRazia Shamim
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 23 September 2003)
RoleEthnic Minorities Officer
Correspondence Address7 Elmpark Way
Rochdale
Lancashire
OL12 7JQ
Secretary NameMr Lars Lind Hansen
NationalityBritish
StatusClosed
Appointed06 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address1 Cally Cottages
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JN
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address3-11 Drake Street
Rochdale
Lancashire
OL16 1RE
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Current Liabilities£500

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
17 March 2003Full accounts made up to 31 March 2002 (10 pages)
30 December 2002Return made up to 23/11/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Return made up to 23/11/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 March 2000 (11 pages)
29 December 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
22 December 1999Return made up to 23/11/99; full list of members (6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 January 1999Company name changed affington co LIMITED\certificate issued on 13/01/99 (2 pages)
23 November 1998Incorporation (17 pages)