Company NameDildar (Rusholme) Limited
Company StatusDissolved
Company Number03841985
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Zubair Dar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address584 Kings Road
Stretford
Manchester
Lancashire
M32 8JW
Secretary NameSamina Dar
NationalityBritish
StatusClosed
Appointed31 August 2000(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address584 Kings Road
Stretford
Manchester
Lancashire
M32 8JW
Secretary NameImran Mohammad
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Viscount Street
Manchester
Lancashire
M14 5UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111 Wilmslow Road
Manchester
Lancashire
M14 5AN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,614
Cash£810
Current Liabilities£27,482

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
13 October 2005Return made up to 15/09/05; full list of members (6 pages)
25 May 2005Partial exemption accounts made up to 30 September 2004 (8 pages)
11 November 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 September 2004Return made up to 15/09/04; full list of members (6 pages)
30 September 2003Return made up to 15/09/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2002Return made up to 15/09/02; full list of members (6 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Partial exemption accounts made up to 30 September 2001 (8 pages)
29 October 2001Return made up to 15/09/01; full list of members (6 pages)
8 August 2001Partial exemption accounts made up to 30 September 2000 (7 pages)
29 September 2000Return made up to 15/09/00; full list of members (6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
15 September 1999Incorporation (17 pages)