Company NamePound Store (UK) Limited
Company StatusDissolved
Company Number03793074
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amjad Saleem Ramzan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address163 Kingsbrook Road
Chorlton
Manchester
M16 8NR
Secretary NameSalma Saleem
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address163 Kingsbrook Road
Manchester
Lancashire
M16 8NR
Director NameMr Brian Foster
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address15 St Ives Crescent
Brooklands
Sale
M33 3RU
Secretary NameGraham James Foster
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG

Location

Registered Address163 Kingsbrook Road
Manchester
Lancashire
M16 8NR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£30,641
Gross Profit£12,003
Net Worth-£10,550
Cash£454
Current Liabilities£13,606

Accounts

Latest Accounts21 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
26 October 2006Total exemption full accounts made up to 21 December 2005 (8 pages)
30 August 2006Return made up to 26/06/06; full list of members (6 pages)
14 October 2005Total exemption full accounts made up to 21 December 2004 (9 pages)
15 July 2005Return made up to 26/06/05; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 21 December 2003 (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 21 December 2002 (7 pages)
23 July 2003Return made up to 26/06/03; full list of members (6 pages)
27 October 2002Total exemption full accounts made up to 21 December 2001 (7 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Full accounts made up to 21 December 2000 (7 pages)
2 April 2001Ad 22/06/99--------- £ si 2@1 (1 page)
29 March 2001Particulars of mortgage/charge (3 pages)
11 July 2000Return made up to 26/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
12 April 2000Accounting reference date extended from 30/06/00 to 21/12/00 (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: olympic house 17-19 whitworth street west, manchester lancashire M1 5WG (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New director appointed (2 pages)
22 June 1999Incorporation (18 pages)