Company NameAy Distribution & Marketing Limited
DirectorsYasmin Moosa and Ashif Patel
Company StatusDissolved
Company Number03986642
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)

Directors

Director NameYasmin Moosa
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address112 Green Lane
Bolton
BL3 2HX
Director NameAshif Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address79-81 Grasmere Street
Bolton
Lancashire
BL1 8LH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 October 2002Dissolved (1 page)
9 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
30 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2001Statement of affairs (5 pages)
30 April 2001Appointment of a voluntary liquidator (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
10 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)