Company NameTehran Bakery U.K. Limited
Company StatusDissolved
Company Number03871938
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameBahman Solati
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleBaker
Correspondence Address20 Westholme Road
Manchester
Lancashire
M20 3QN
Secretary NameAli Reza Mehralian
NationalityIranian
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleBaker
Correspondence Address17 Goldcrest Close
Manchester
Lancashire
M22 4WU
Secretary NameGhazaleh Solati
NationalityBritish
StatusResigned
Appointed31 October 2000(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2001)
RoleCompany Director
Correspondence Address20 Westholme Road
Didsbury
Manchester
M20 3QN
Director NameBahman Solati
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 July 2002)
RoleManufacturer Pizza Bases
Correspondence Address20 Westholme Road
Manchester
Lancashire
M20 3QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 18 Enterprise Centre
2 Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£101,825
Gross Profit£67,385
Net Worth£7,367
Cash£250
Current Liabilities£20,402

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 December 2003Dissolved (1 page)
26 September 2003Completion of winding up (1 page)
24 February 2003Order of court to wind up (3 pages)
10 December 2002Voluntary strike-off action has been suspended (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
13 September 2002Registered office changed on 13/09/02 from: 18 enterprise centre two ford street stockport cheshire SK3 0BT (1 page)
15 July 2002Director resigned (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
22 April 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
5 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
7 November 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 May 2000Registered office changed on 31/05/00 from: 18 enterprise centre two chester street stockport cheshire SK3 0BR (1 page)
11 May 2000Registered office changed on 11/05/00 from: 18 enterprise centre two chester street stockport cheshire SK3 0BR (1 page)
11 May 2000Registered office changed on 11/05/00 from: 114 hart road manchester lancashire M14 7BB (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
5 November 1999Incorporation (12 pages)