Company NameChouman Grocery Ltd
Company StatusDissolved
Company Number03902592
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFaten Janoun
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwedish
StatusClosed
Appointed22 March 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 07 October 2003)
RoleCompany Director
Correspondence AddressJarnvagsgatan 13b
Trelleborg
S-231 44
Sweden
Secretary NameMr Andrew Michael Lowden
NationalityBritish
StatusClosed
Appointed10 July 2000(6 months after company formation)
Appointment Duration3 years, 2 months (closed 07 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Queens Road
Sale
Cheshire
M33 6QA
Director NameAnthony Neville Burrows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Close
Wellesbourne
Warwick
Warwickshire
CV35 9JQ
Secretary NameMr Martin Christopher Williams
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly 2nd Floor
Brazennose House Brazennose St
Manchester
Lancashire
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£61,069
Current Liabilities£62,069

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
21 February 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
19 August 2002Delivery ext'd 3 mth 31/01/02 (1 page)
8 February 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
11 October 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
24 September 2001Delivery ext'd 3 mth 31/01/01 (1 page)
13 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 160 upper new walk leicester leicestershire LE1 7QA (1 page)
5 June 2000Director resigned (1 page)
5 May 2000New director appointed (1 page)
13 January 2000Ad 05/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2000Incorporation (16 pages)
5 January 2000Secretary resigned (1 page)