Company NameChapelton Enterprises Ltd
Company StatusDissolved
Company Number04135751
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Directors

Director NameMunawar Akhtar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityPakistani
StatusClosed
Appointed26 September 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year (closed 22 October 2002)
RoleClothing Import & Export
Correspondence Address16 Humber Street
Cheetham Mill
Manchester
Greater Manchester
M8 0PX
Secretary NameMohammad Afzal
NationalityPakistani
StatusClosed
Appointed26 September 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year (closed 22 October 2002)
RoleClothing Import & Export
Correspondence Address16 Humber Street
Cheetham Mill
Manchester
Greater Manchester
M8 0PX
Director NameAbid Ali Butt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 26 September 2001)
RoleTextile Dealer
Correspondence Address73 Higher Lomax Lane
Heywood
Rochdale
Lancashire
OL10 4RT
Secretary NameMohammad Yousaf Arain
NationalityBritish
StatusResigned
Appointed22 January 2001(2 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 26 September 2001)
RoleTextile Dealer
Correspondence Address116 Peel Street
Rochdale
Lancashire
OL12 6PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address35 Houldsworth Street
Manchester
M1 1EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: unit D1 fieldhouse industrial estate, fieldhouse road rochdale lancashire OL12 0AA (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New director appointed (2 pages)
14 February 2001Ad 23/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 73 higher lomax lane heywood rochdale OL10 4RT (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: 39A leicester road salford M7 4AS (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)