Company NameMiddle Eastern Trading Ltd
Company StatusDissolved
Company Number03715012
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMiss Erica Kathleen Porter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Laurel Park
Duddon
Tarporley
Cheshire
CW6 0HL
Director NameDr Mahmood Salehi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressThe Croft Millington Hall Lane
Millington
Altrincham
Cheshire
WA14 3RN
Director NameMr Teymour Sfeir
Date of BirthNovember 1954 (Born 69 years ago)
NationalityLebanese
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Laurel Park
Back Lane Duddon
Tarporley
Cheshire
CW6 0HL
Secretary NameDr Mahmood Salehi
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressThe Croft Millington Hall Lane
Millington
Altrincham
Cheshire
WA14 3RN

Location

Registered AddressAlex House 260/268
Chapel Street
Salford
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Mahmood Salehi
33.33%
Ordinary
1 at £1Erica Kathleen Porter
33.33%
Ordinary
1 at £1Teymour Sfeir
33.33%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(6 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(6 pages)
3 December 2014Registered office address changed from 36 Canal Street Manchester M1 3WD to C/O Edwards Veeder Llp Alex House 260/268 Chapel Street Salford Lancashire M3 5JZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 36 Canal Street Manchester M1 3WD to C/O Edwards Veeder Llp Alex House 260/268 Chapel Street Salford Lancashire M3 5JZ on 3 December 2014 (1 page)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
(6 pages)
20 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
20 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Teymour Sfeir on 17 February 2010 (2 pages)
5 March 2010Director's details changed for Erica Kathleen Porter on 17 February 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
28 February 2008Return made up to 17/02/08; full list of members (4 pages)
1 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
3 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 March 2005Return made up to 17/02/05; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
5 June 2003Return made up to 17/02/03; full list of members (7 pages)
24 April 2002Return made up to 17/02/02; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
15 May 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 February 2001Return made up to 17/02/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 28 February 2000 (4 pages)
14 March 2000Return made up to 17/02/00; full list of members (7 pages)
17 February 1999Incorporation (17 pages)