Company NameTaking Over Agencies Ltd
Company StatusDissolved
Company Number03732677
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 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
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameNisar Ahmad
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(1 week after company formation)
Appointment Duration7 years, 6 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address924 Stockport Road
Manchester
M19 3AB
Director NameShugufta Tufail
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 03 October 2006)
RoleHairdresser
Correspondence Address26 Etchells Road
Heald Green
Cheadle
Cheshire
SK8 3AU
Secretary NameShugufta Tufail
NationalityBritish
StatusClosed
Appointed03 May 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 03 October 2006)
RoleHairdresser
Correspondence Address26 Etchells Road
Heald Green
Cheadle
Cheshire
SK8 3AU
Director NameArshad Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 1999)
RoleCompany Director
Correspondence Address2 King Edward Street
Manchester
M19 3FY
Secretary NameArshad Ali
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 1999)
RoleCompany Director
Correspondence Address2 King Edward Street
Manchester
M19 3FY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3rd Floor
3 Stevenson Square
Manchester
Lancashire
M1 1DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£19,499
Net Worth-£21,659
Cash£1,459
Current Liabilities£24,886

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
21 March 2003Return made up to 15/03/03; full list of members (7 pages)
21 June 2002Return made up to 15/03/02; full list of members (7 pages)
5 June 2001Return made up to 15/03/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 May 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
14 April 2000Registered office changed on 14/04/00 from: 227 burnage lane manchester M19 1FN (1 page)
15 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Ad 22/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 1999Registered office changed on 25/03/99 from: 3RD floor 3 stevenson square manchester M1 1DN (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
15 March 1999Incorporation (12 pages)