Company NameA & S Newsagents Ltd
Company StatusDissolved
Company Number03989964
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 10 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)
Previous NameANS Newsagents Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ayub Khan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 01 September 2009)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address138a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EB
Secretary NameDaniel Abrams
NationalityBritish
StatusClosed
Appointed28 October 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address138a Bramhall Lane South
Stockport
Cheshire
SK7 2EB
Director NameAmjad Khan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2005)
RoleShop Keeper
Correspondence Address98 Seymour Grove
Manchester
Lancashire
M16 0LW
Secretary NameSaima Khan
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address98 Seymour Grove
Manchester
Lancashire
M16 0LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCommerce House
54 Derby Street
Cheetham Hill
Manchester
M8 8HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 June 2007Return made up to 10/05/07; full list of members (6 pages)
11 October 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
7 July 2006Return made up to 10/05/06; full list of members (6 pages)
14 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
15 September 2005Return made up to 10/05/05; full list of members (7 pages)
4 May 2005Registered office changed on 04/05/05 from: 98 seymour grove old trafford manchester M16 0LW (1 page)
15 April 2005New director appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 September 2004Registered office changed on 17/09/04 from: 1-7 bent street cheetham hill manchester M8 8NF (2 pages)
13 May 2004Return made up to 10/05/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
15 June 2003Return made up to 10/05/03; full list of members (6 pages)
28 April 2003Registered office changed on 28/04/03 from: 442 wilbraham road manchester lancashire M21 0AG (1 page)
26 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 June 2002Return made up to 10/05/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 71A holland street manchester lancashire M40 7DA (1 page)
30 June 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
18 May 2000Company name changed ans newsagents LIMITED\certificate issued on 19/05/00 (2 pages)
10 May 2000Incorporation (12 pages)